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. |
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 |
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 |
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 | - | - |
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