Entity Name: | DYNASTY ENTERPRISE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNASTY ENTERPRISE 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: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000003145 |
FEI/EIN Number |
020676910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10186 N.W. 16TH CT., CORAL SPRINGS, FL, 33071 |
Mail Address: | 10186 N.W. 16TH CT., CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIANG GUO W | Manager | 10186 NW 16th ct., Coral springs, FL, 33071 |
LIANG GUO WEI | Agent | 10186 NW 16th ct., Coral springs, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036338 | SEA STAR FOODS COMPANY | EXPIRED | 2016-04-10 | 2021-12-31 | - | 10186 NW 16TH CT., CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 10186 NW 16th ct., Coral springs, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-17 | 10186 N.W. 16TH CT., CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2011-06-17 | 10186 N.W. 16TH CT., CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-13 | LIANG, GUO WEI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-07 |
ADDRESS CHANGE | 2011-06-17 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State