Search icon

THE AMERICAN DREAM TV SHOW LLC - Florida Company Profile

Company Details

Entity Name: THE AMERICAN DREAM TV SHOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AMERICAN DREAM TV SHOW 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: 16 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: L17000213246
FEI/EIN Number 82-3235924

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

Address: 811 NE 17th way, Fort Lauderdale, FL, 33304, US
Mail Address: 811 NE 17th way, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRBANKS DUSTIN A Manager 7108 Crescent Creek Ln., Coconut Creek, FL, 33073
DEHGHANI NAVID Esq. Manager 7108 CRESCENT CREEK LN, COCONUT CREEK, FL, 33073
FAIRBANKS DUSTIN A Agent 7108 Crescent Creek Ln., Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112268 L7 PICTURES ACTIVE 2024-09-09 2029-12-31 - 401 E LAS OLAS BLVD STE 1400, FORT LAUDERDALE, FL, 33301
G18000044851 L7 PICTURES EXPIRED 2018-04-06 2023-12-31 - 2880 W OAKLAND PARK BLVD, SUITE 223, FORT LAUDERDALE, FL, 33111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 811 NE 17th way, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-04-27 811 NE 17th way, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7108 Crescent Creek Ln., Coconut Creek, FL 33073 -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 FAIRBANKS, DUSTIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-24
LC Amendment 2018-03-12
Florida Limited Liability 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6320128107 2020-07-21 0455 PPP 4000 NW 36TH AVE. STE 102, MIAMI, FL, 33142-4210
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27762
Loan Approval Amount (current) 27762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-4210
Project Congressional District FL-26
Number of Employees 10
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28076.13
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State