Search icon

STATELY DOLPHIN, LLC - Florida Company Profile

Company Details

Entity Name: STATELY DOLPHIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATELY DOLPHIN, 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: 24 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: L03000040879
FEI/EIN Number 571193136

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

Address: 4261 13TH STREET, WYANDOTTE, MI, 48192
Mail Address: 4261 13TH STREET, WYANDOTTE, MI, 48192
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVERSPIKE IVAN D Manager 4261 13TH STREET, WYANDOTTE, MI, 48192
Doverspike Kim Auth 6 West Lane, Dearborn, MI, 48124
Yates Clayton Agent 426 Avenue A, FORT Pierce, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Yates, Clayton -
REINSTATEMENT 2017-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 426 Avenue A, FORT Pierce, FL 34950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 4261 13TH STREET, WYANDOTTE, MI 48192 -
CHANGE OF MAILING ADDRESS 2011-04-21 4261 13TH STREET, WYANDOTTE, MI 48192 -
LC NAME CHANGE 2010-02-08 STATELY DOLPHIN, LLC -
CANCEL ADM DISS/REV 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State