Entity Name: | DYNAMIC CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNAMIC CONSTRUCTION SERVICES, 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. |
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: | 09 Dec 2002 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L02000033753 |
FEI/EIN Number |
860871293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16308 ROCK LAKE DR, TAMPA, FL, 33556, US |
Mail Address: | 16308 ROCK LAKE DR, TAMPA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER KEITH | Managing Member | 16401 CYPRESS WATERWAY #804, TAMPA, FL, 33624 |
HOUSTON STAN | Managing Member | 16308 ROCK LAKE DRIVE, ODESSA, FL, 33556 |
TESTA P J | Agent | 4726 NO. LOIS AVE., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-24 | 16308 ROCK LAKE DR, TAMPA, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-24 | 16308 ROCK LAKE DR, TAMPA, FL 33556 | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-09-27 | TESTA, P J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900016874 | LAPSED | 07-19692 | HILLSBOROUGH CTY CRT CIVIL DIV | 2007-09-28 | 2012-11-02 | $16110.05 | GATOR GYPSUM, LLC, 3904 E. ADAMO DRIVE, TAMPA, FL 33605 |
J05900019801 | LAPSED | 05-1743 DIV.: A | 13 JUD CIR HILLSBOROUGH CTY CV | 2005-10-31 | 2010-12-08 | $337388.79 | CONSTANTIN ARTZIBUSHEV, 16559 HUTCHINSON ROAD, TAMPA, FL 33556 |
J05900010562 | LAPSED | 05-002295-SC048 | PINELLAS CTY FL, SMALL CLAIMS | 2005-05-03 | 2010-06-13 | $1577.83 | ABLE SERVICES, INC., ABLE BODY LABOR, 30750 US HIGHWAY 19 NORTH, PALM HARBOR, FL 34184 |
J05900010565 | LAPSED | 05-002294-SC048 | CO CRT PINELLAS CO FL SML CLMS | 2005-05-03 | 2010-06-13 | $915.70 | PROFESSIONAL STAFFING ABTS INC D/B/A ABLE BODY LABOR, 30750 US HWY 19 N, PALM HARBOR, FL 34684 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-24 |
Off/Dir Resignation | 2007-07-05 |
REINSTATEMENT | 2006-12-06 |
REINSTATEMENT | 2005-10-05 |
ANNUAL REPORT | 2004-09-27 |
ANNUAL REPORT | 2004-09-01 |
REINSTATEMENT | 2003-12-16 |
Florida Limited Liability | 2002-12-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State