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. |
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 |
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 |
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 | - |
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