Search icon

THE DIVE PLACE II LLC - Florida Company Profile

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 (5 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983967308 2020-04-30 0491 PPP 15502 Stoneybrook West Parkway, Winter Garden, FL, 34787
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020
Loan Approval Amount (current) 1020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 5
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1037.02
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State