Search icon

DOLPHIN BAY REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: DOLPHIN BAY REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLPHIN BAY REAL ESTATE, 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: 05 Sep 2013 (12 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L13000128531
FEI/EIN Number 45-2089256

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

Address: 561 Tarawitt Drive, Longboat Key, FL, 34228, US
Mail Address: 7408 24th Ave West, Bradenton, FL, 34209, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEASON A. FRANCES Manager 561 TARAWITT DRIVE, LONGBOAT KEY, FL, 34209
GLEASON MICHAEL D Agent 5830 Gulf of Mexico Drive #105, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
CHANGE OF MAILING ADDRESS 2023-03-23 561 Tarawitt Drive, Longboat Key, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 561 Tarawitt Drive, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-12 5830 Gulf of Mexico Drive #105, LONGBOAT KEY, FL 34228 -
LC STMNT OF RA/RO CHG 2015-06-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 GLEASON, MICHAEL D -
LC AMENDMENT 2013-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-11-12
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State