Search icon

DOLPHIN COVE DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

DOLPHIN COVE DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2004 (21 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L04000053039
FEI/EIN Number 010817799

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

Address: 2727 SADDLEWOOD LANE, PALM HARBOR, FL, 34685, US
Mail Address: 2727 SADDLEWOOD LANE, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRINER REAL ESTATE,LLC Manager 1545 Debra Lane, INCLINE VILLAGE, NV, 89451
RP MANAGEMENT SERVICES LLC Manager -
DC RE MANAGEMENT, INC. Manager PO BOX 8287, Rancho Santa Fe, CA, 92067
EARLY BIRD PROPERTIES, LLC Manager po box 1227, Tuolumne, CA, 95379
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-12 2727 SADDLEWOOD LANE, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2011-10-12 2727 SADDLEWOOD LANE, PALM HARBOR, FL 34685 -
LC AMENDMENT 2008-12-29 - -
NAME CHANGE AMENDMENT 2005-05-24 DOLPHIN COVE DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-13
LC Amendment 2008-12-29
ANNUAL REPORT 2008-05-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State