Search icon

DYNAMIC BUSINESS DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: DYNAMIC BUSINESS DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC BUSINESS DEVELOPMENT, L.L.C. 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L01000019527
FEI/EIN Number 651152813

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

Address: 773 N.E. Bay Cove ST., BOCA RATON, FL, 33487, US
Mail Address: 773 N.E. Bay Cove ST., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGLAND SCOTT D Managing Member 773 NE Bay Cove ST., BOCA RATON, FL, 33487
HAUGLAND JODY E Managing Member 773 NE Bay Cove ST., BOCA RATON, FL, 33487
LAW OFFICE OF JEFFREY L. GREENBERG, P.A. Agent 2500 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 773 N.E. Bay Cove ST., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-01-22 773 N.E. Bay Cove ST., BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 2500 NORTH MILITARY TRAIL, SUITE 235, BOCA RATON, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State