Search icon

DOLPHIN SANDS CLEARWATER BEACH, LLC - Florida Company Profile

Company Details

Entity Name: DOLPHIN SANDS CLEARWATER BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jun 2019 (6 years ago)
Document Number: M19000006111
FEI/EIN Number 841993817

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

Address: 9130 Oakhurst Rd, Seminole, FL, 33776, US
Mail Address: 9130 Oakhurst Rd, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PAGE STEPHEN J Manager 9130 Oakhurst Rd, Seminole, FL, 33776
Page Stephen J Agent 9130 Oakhurst Rd, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048251 CABANAS BEACHSIDE BAR AND GRILL ACTIVE 2021-04-08 2026-12-31 - 9130 OAKHURST RD, SEMINOLE, FL, 33776
G21000039321 CABANAS COASTAL GRILL ACTIVE 2021-03-22 2026-12-31 - 9130 OAKHURST RD, SEMINOLE, FL, 33776
G20000054952 WINTER THE DOLPHIN'S BEACH CLUB ACTIVE 2020-05-18 2025-12-31 - 9130 OAKHURST RD, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Page, Stephen J -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 9130 Oakhurst Rd, Seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 9130 Oakhurst Rd, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2021-04-15 9130 Oakhurst Rd, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
Foreign Limited 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171007107 2020-04-10 0455 PPP 20001 Gulf Blvd, Ste 5, INDIAN ROCKS BEACH, FL, 33785-2406
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340600
Loan Approval Amount (current) 340600
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address INDIAN ROCKS BEACH, PINELLAS, FL, 33785-2406
Project Congressional District FL-13
Number of Employees 64
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343866.03
Forgiveness Paid Date 2021-03-31
8601758604 2021-03-25 0455 PPS 9130 Oakhurst Rd, Seminole, FL, 33776-2109
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485249.11
Loan Approval Amount (current) 485249.11
Undisbursed Amount 0
Franchise Name Ascend Hotel Collection by Choice
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33776-2109
Project Congressional District FL-13
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 487482.59
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State