Search icon

CLOSER TO OUR DREAMS LLC - Florida Company Profile

Company Details

Entity Name: CLOSER TO OUR DREAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSER TO OUR 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: 14 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (6 months ago)
Document Number: L19000072692
FEI/EIN Number 83-4158887

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

Address: 7402 N 56th St Building 500, Tampa, FL, 33617, US
Mail Address: 7402 N 56th St Building 500, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER DOVEV TSR. Manager 7402 N 56th St Building 500, Tampa, FL, 33617
Weaver Dovev Sr. Agent 7402 N 56th St Building 500, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 7402 N 56th St Building 500, Suite 502, Tampa, FL 33617 -
REINSTATEMENT 2024-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 7402 N 56th St Building 500, Suite 502, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-11-19 7402 N 56th St Building 500, Suite 502, Tampa, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 Weaver, Dovev, Sr. -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000381685 ACTIVE 1000000896499 PINELLAS 2021-07-26 2041-07-28 $ 2,945.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000152245 TERMINATED 1000000862725 PINELLAS 2020-03-04 2040-03-11 $ 2,618.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000110177 TERMINATED 1000000860394 PINELLAS 2020-02-13 2040-02-19 $ 2,662.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000671279 TERMINATED 1000000843489 PINELLAS 2019-10-04 2039-10-09 $ 2,947.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-16
Florida Limited Liability 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775608704 2021-04-04 0455 PPP 9721 Executive Center Dr N Ste 130, Saint Petersburg, FL, 33702-2411
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2310
Loan Approval Amount (current) 2310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33702-2411
Project Congressional District FL-14
Number of Employees 2
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2329.37
Forgiveness Paid Date 2022-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State