Search icon

DREAM MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: DREAM MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: M11000003747
FEI/EIN Number 452737701

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

Address: 2103 JENKS AVE, PANAMA CITY, FL, 32405
Mail Address: 2103 JENKS AVE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528629144 2019-06-25 2019-06-25 2103 JENKS AVE, PANAMA CITY, FL, 324054511, US 3009 4TH ST, MARIANNA, FL, 324462122, US

Contacts

Phone +1 850-763-8000
Fax 8507851122

Authorized person

Name AARON J SHORES
Role PRESIDENT
Phone 8507638000

Taxonomy

Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SHORES AARON J Managing Member 2103 JENKS AVENUE, PANAMA CITY, FL, 32405
Beckman Pamela Prac 2103 JENKS AVE, PANAMA CITY, FL, 32405
SHORES AARON Agent 2103 JENKS AVE, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008651 SPINE AND NEURO PAIN SPECIALISTS ACTIVE 2019-01-16 2029-12-31 - 2103 JENKS AVE, PANAMA CITY, FL, 32405
G11000076292 SPINE AND NEURO PAIN SPECIALISTS EXPIRED 2011-08-01 2016-12-31 - 877 3RD STREET, SUITE 3, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-18 SHORES, AARON -
LC STMNT OF RA/RO CHG 2014-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-18 2103 JENKS AVE, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2014-12-18 2103 JENKS AVE, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-18 2103 JENKS AVE, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305557106 2020-04-15 0491 PPP 2103 JENKS AVE, PANAMA CITY, FL, 32405-4511
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141755.82
Loan Approval Amount (current) 141755.82
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 PANAMA CITY, BAY, FL, 32405-4511
Project Congressional District FL-02
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143134.54
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State