Search icon

DOLPHIN INNOVATIONS, LLC - Florida Company Profile

Company Details

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

DOLPHIN INNOVATIONS, 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: 25 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L07000055600
FEI/EIN Number 260292666

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

Address: 252 FIELD END STREET, SARASOTA, FL, 34240, US
Mail Address: 252 FIELD END STREET, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN BRIAN E Manager 252 FIELD END STREET, SARASOTA, FL, 34240
Ramirez Carlos Manager 252 FIELD END STREET, SARASOTA, FL, 34240
O'BRIEN BRIAN E Agent 252 FIELD END STREET, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-10 O'BRIEN, BRIAN E -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF AUTHORITY 2015-07-31 - -
LC AMENDMENT 2014-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 252 FIELD END STREET, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2010-12-20 252 FIELD END STREET, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-20 252 FIELD END STREET, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-11-10
CORLCAUTH 2015-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4802407301 2020-04-30 0455 PPP 252 Field End St, Sarasota, FL, 34240
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425500
Loan Approval Amount (current) 425500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 35
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428904
Forgiveness Paid Date 2021-03-08
3753928505 2021-02-24 0455 PPS 252 Field End St, Sarasota, FL, 34240-9703
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425494
Loan Approval Amount (current) 425495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34240-9703
Project Congressional District FL-17
Number of Employees 40
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429237.02
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State