Search icon

CAROLE'S DREAM DESTINATIONS TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: CAROLE'S DREAM DESTINATIONS TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLE'S DREAM DESTINATIONS TRAVEL, 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: 14 Feb 2019 (6 years ago)
Document Number: L19000045386
FEI/EIN Number 27-4501539

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

Address: 8184 SW 98th Terrace Rd, Candler Hills / A, APT 202, Ocala, FL, 34481, US
Mail Address: 8184 SW 98th Terrace Road, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY CAROLE M Manager 5827 PLYMOUTH PLACE, AVE MARIA, FL, 34142
BEASLEY CAROLE M Agent 5827 PLYMOUTH PLACE, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039804 DREAM DESTINATIONS TRAVEL, LLC ACTIVE 2019-03-27 2029-12-31 - 5827 PLYMOUTH PLACE, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 8184 SW 98th Terrace Rd, Candler Hills / Ashford, Ocala, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 8184 SW 98th Terrace Road, Candler Hills / Ashford, Ocala, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 8184 SW 98th Terrace Rd, Candler Hills / Ashford, APT 202, Apt 306, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2025-01-06 8184 SW 98th Terrace Rd, Candler Hills / Ashford, APT 202, Apt 306, Ocala, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
Florida Limited Liability 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1771037202 2020-04-15 0455 PPP 5827 PLYMOUTH PLACE, AVE MARIA, FL, 34142
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6615
Loan Approval Amount (current) 6615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVE MARIA, COLLIER, FL, 34142-1101
Project Congressional District FL-26
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6653.2
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State