Search icon

DOLPHIN POINT VILLAS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOLPHIN POINT VILLAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLPHIN POINT VILLAS 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: 30 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: L16000063223
FEI/EIN Number 81-2051685

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

Address: 101910 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Mail Address: 101910 OVERSEAS HWY, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGUSS RICHARD S Authorized Member 101910 OVERSEAS HWY, KEY LARGO, FL, 33037
BORGUSS MICHAEL Authorized Member 101910 OVERSEAS HWY, KEY LARGO, FL, 33037
BORGUSS CHANTAL Authorized Member 101910 OVERSEAS HWY, KEY LARGO, FL, 33037
LEHMAN DEBORAH Authorized Member 101910 OVERSEAS HWY, KEY LARGO, FL, 33037
Borguss Michael Agent 101910 Overseas Hwy, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 Borguss, Michael -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 101910 Overseas Hwy, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2022-03-15 BILLOO, YASIR -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 101910 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2018-03-28 101910 OVERSEAS HWY, KEY LARGO, FL 33037 -
LC AMENDMENT 2016-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
48800.00
Total Face Value Of Loan:
48800.00
Date:
2020-08-04
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
48800.00
Total Face Value Of Loan:
48800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48800
Current Approval Amount:
48800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49359.84
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48800
Current Approval Amount:
48800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49236.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State