Search icon

THE DIVE PLACE II LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE DIVE PLACE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DIVE PLACE II 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: 02 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (7 months ago)
Document Number: L15000038131
FEI/EIN Number 47-1640381

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

Address: 12302 Roper Blvd, Clermont, FL, 34711, US
Mail Address: 12302 Roper Blvd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECTON BRADLEY G Authorized Member 9348 Ivywood Street, Clermont, FL, 34711
Hansen Noel Agent 9348 Ivywood Street, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044696 TDP ACTIVE 2023-04-07 2028-12-31 - 15502 STONEYBROOK WEST PKWY, SUITE 128, WINTER GARDEN, FL, 34787
G23000044429 THE DIVE PLACE ACTIVE 2023-04-06 2028-12-31 - 15502 STONEYBROOK WEST PKWY, SUITE 128, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 Hansen, Noel -
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-11 12302 Roper Blvd, Suite 103, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 12302 Roper Blvd, Suite 103, Clermont, FL 34711 -
LC AMENDMENT 2018-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 9348 Ivywood Street, Clermont, FL 34711 -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-13
AMENDED ANNUAL REPORT 2023-12-06
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-06-16
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2020-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
474900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1020.00
Total Face Value Of Loan:
1020.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1020
Current Approval Amount:
1020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1037.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State