Search icon

DOLPHIN 05, LLC - Florida Company Profile

Company Details

Entity Name: DOLPHIN 05, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLPHIN 05, 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 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: L04000069815
FEI/EIN Number 201855721

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

Address: 35 Main St, Hellertown, PA, 18055, US
Mail Address: 35 Main St, Hellertown, PA, 18055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
La Place Du Soleil, LLC Manager 35 Main St, Hellertown, PA, 18055
CORPORATION SERVICE COMPANY Agent -
WALSON EDWARD Manager 35 Main St, Hellertown, PA, 18055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 35 Main St, Hellertown, PA 18055 -
CHANGE OF MAILING ADDRESS 2024-02-22 35 Main St, Hellertown, PA 18055 -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2013-06-14 DOLPHIN 05, LLC -
REGISTERED AGENT NAME CHANGED 2012-10-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State