Search icon

DREAM VACATIONS, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: DREAM VACATIONS, L.L.C.
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: 08 Oct 2013 (11 years ago)
Branch of: DREAM VACATIONS, L.L.C., ALABAMA (Company Number 000-427-728)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: M13000006375
FEI/EIN Number 26-3896478

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

Mail Address: 1956-J University Blvd South, #306, Mobile, AL, 36693, US
Address: 1956-J University Blvd South, #306, Mobile, AL, 36609, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Pierce Randy Auth 1956-J University Blvd. South # 306, Mobile, AL, 36609
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143997 THE VACATION WIZARDS ACTIVE 2023-11-28 2028-12-31 - 1956-J UNIVERSITY BLVD, #306, MOBILE, AL, 36609
G17000005498 THE VACATION WIZARDS EXPIRED 2017-01-16 2022-12-31 - 1956-J UNIVERSITY BLVD S #306, MOBILE, AL, 36609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 1956-J University Blvd South, #306, Mobile, AL 36609 -
CHANGE OF MAILING ADDRESS 2024-02-06 1956-J University Blvd South, #306, Mobile, AL 36609 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2017-01-13 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-02-10
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7664267802 2020-06-04 0455 PPP 12786 Maypan Drive, Boca Raton, FL, 33428-4781
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2367
Loan Approval Amount (current) 2367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-4781
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2400.2
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State