Search icon

STRUCTURAL DYNAMICS, LLC - Florida Company Profile

Company Details

Entity Name: STRUCTURAL DYNAMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURAL DYNAMICS, 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.
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: 11 Mar 2003 (22 years ago)
Date of dissolution: 03 Mar 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Mar 2011 (14 years ago)
Document Number: L03000009069
FEI/EIN Number 830350954

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

Address: 2113 38TH. STREET, KENNER, LA, 70065, US
Mail Address: 2113 38TH. STREET, KENNER, LA, 70065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER JOHN Manager 2113 38TH. STREET, KENNER, LA, 70065
FILBURN MARK C Agent 221 NORTHEAST IVANHOE BOULEVARD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
MERGER 2011-03-03 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GOP, INC. (A LOUISIANA CORPORATION). MERGER NUMBER 500000111765
LC AMENDMENT 2009-03-03 - -
CHANGE OF MAILING ADDRESS 2006-09-11 2113 38TH. STREET, KENNER, LA 70065 -
CANCEL ADM DISS/REV 2006-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-11 2113 38TH. STREET, KENNER, LA 70065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-21 FILBURN, MARK C -
AMENDMENT AND NAME CHANGE 2003-09-22 STRUCTURAL DYNAMICS, LLC -

Documents

Name Date
Merger 2011-03-03
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
LC Amendment 2009-03-03
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-09-11
ANNUAL REPORT 2004-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State