Search icon

DOLPHIN ADVENTURE TOURS, LLC - Florida Company Profile

Company Details

Entity Name: DOLPHIN ADVENTURE TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLPHIN ADVENTURE TOURS, 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: 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: 16 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000108705
FEI/EIN Number 821546451

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

Address: 2700 HARBORTOWN MARINA DR, MERRITT ISLAND, FL, 32952, US
Mail Address: 2700 HARBORTOWN MARINA DR, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DZEHTSIAROU YAUHENI Authorized Member 1800 N Bayshore Dr, Miami, FL, 33132
DZEHTSIAROU YAUHENI Agent 1800 N Bayshore Dr., Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1800 N Bayshore Dr., 1209, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-01-09 2700 HARBORTOWN MARINA DR, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-20 2700 HARBORTOWN MARINA DR, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-09
Florida Limited Liability 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6755819010 2021-05-23 0455 PPS 2260 Ringling Blvd Apt 444NULL 2260 Ringling Boulevard Apt 444null, Sarasota, FL, 34237-6133
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-6133
Project Congressional District FL-17
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20875.98
Forgiveness Paid Date 2021-09-09
1991258610 2021-03-13 0455 PPP 2260 Ringling Blvd Unit 444, Sarasota, FL, 34237-6167
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-6167
Project Congressional District FL-17
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.92
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State