Search icon

BUILDER OF DREAMS LLC - Florida Company Profile

Company Details

Entity Name: BUILDER OF DREAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDER OF DREAMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L17000165336
FEI/EIN Number 83-1083004

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

Address: 6507 Evergreen Park Dr, Lakeland, FL, 33813, US
Mail Address: 6507 Evergreen Park Dr, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JON R Authorized Member 6507 Evergreen Park Dr, Lakeland, FL, 33813
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7901 4th St N, Saint Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-03-04 LegalCorp Solutions, LLC -
REINSTATEMENT 2022-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-06 6507 Evergreen Park Dr, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 6507 Evergreen Park Dr, Lakeland, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-03-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-02-05
Florida Limited Liability 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370987409 2020-05-12 0455 PPP 6507 EVERGREEN PARK DR, LAKELAND, FL, 33813-3941
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1797
Loan Approval Amount (current) 1797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-3941
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1817.92
Forgiveness Paid Date 2021-07-15
6923578504 2021-03-04 0455 PPS 6507 Evergreen Park Dr, Lakeland, FL, 33813-3941
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1797
Loan Approval Amount (current) 1797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-3941
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1806.5
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State