Search icon

DREAM ADJUSTING LLC - Florida Company Profile

Company Details

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

DREAM ADJUSTING 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: 06 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000058866
FEI/EIN Number 82-4660306

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

Address: 2940 PARK AVE STE 2F, TALLAHASSEE, FL, 32301, US
Mail Address: PO Box 12542, Tallahassee, FL, 32317, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JUNE Manager 753 POINTE CT, TALLAHASSEE, FL, 32308
HILL JUNE Agent 8612 CHATHAM CT, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-27 HILL, JUNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 2940 PARK AVE STE 2F, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-06-08 2940 PARK AVE STE 2F, TALLAHASSEE, FL 32301 -

Documents

Name Date
REINSTATEMENT 2023-01-27
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477547102 2020-04-11 0455 PPP 7872 SW 102 LANE, MIAMI, FL, 33156-8116
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708.3
Loan Approval Amount (current) 2708.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-8116
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2730.34
Forgiveness Paid Date 2021-02-19
1956617402 2020-05-05 0491 PPP 2943 Park Ave ste 2F, Tallahassee, FL, 32301
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1807
Loan Approval Amount (current) 1807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State