Search icon

DREAM AWAY HOMES LLC - Florida Company Profile

Company Details

Entity Name: DREAM AWAY HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM AWAY HOMES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000129680
FEI/EIN Number 821882665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 NW 62 AVE, MARGATE, FL, 33063, US
Mail Address: 3200 NW 62 AVE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORDE NATALIA C Manager 5113 NW 123RD AVENUE, CORAL SPRINGS, FL, 33076
FORDE NATALIA Agent 8964 NW 6TH CT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 FORDE, NATALIA -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 3200 NW 62 AVE, SUITE #210, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-06-04 3200 NW 62 AVE, SUITE #210, MARGATE, FL 33063 -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-10-03
REINSTATEMENT 2020-05-28
Florida Limited Liability 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061188910 2021-04-27 0455 PPS 3200 Northwest 62nd Avenull 3200 Northwest 62nd Avenull, Margate, FL, 33063
Loan Status Date 2023-10-18
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155435
Loan Approval Amount (current) 155435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063
Project Congressional District FL-22
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2049638002 2020-06-23 0455 PPP 3200 Northwest 62nd Avenue SUITE #210, Pompano Beach, FL, 33063-8303
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149910
Loan Approval Amount (current) 149910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pompano Beach, BROWARD, FL, 33063-8303
Project Congressional District FL-23
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151692.49
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State