Entity Name: | DOLPHIN POOL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOLPHIN POOL 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: |
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: | 09 Mar 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | L16000048572 |
FEI/EIN Number |
81-1786381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2163 Huntsman Ridge Rd, Clermont, FL, 34715, US |
Mail Address: | 2163 Huntsman Ridge Rd, Clermont, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA EDUARDO | Authorized Member | 13321 GREENPOINTE DRIVE, ORLANDO, FL, 32824 |
PENA NABILA | Authorized Member | 13321 GREENPOINTE DRIVE, ORLANDO, FL, 32824 |
PARRA EDUARDO | Agent | 13321 GREENPOINTE DRIVE, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | 2163 HUNTSMAN RIDGE ROAD, MINNEOLA, FL 34715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 2163 HUNTSMAN RIDGE ROAD, MINNEOLA, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 2163 HUNTSMAN RIDGE ROAD, MINNEOLA, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-19 | 2163 Huntsman Ridge Rd, Clermont, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2024-11-19 | 2163 Huntsman Ridge Rd, Clermont, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | PARRA, EDUARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 13321 GREENPOINTE DRIVE, ORLANDO, FL 32824 | - |
LC DISSOCIATION MEM | 2016-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State