Search icon

DYNACORE, P.L. - Florida Company Profile

Company Details

Entity Name: DYNACORE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNACORE, P.L. 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000046243
FEI/EIN Number NOT APPLICABLE

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

Address: 144 BERMUDA CT., PONTE VEDRA BCH, FL, 32082
Mail Address: 144 BERMUDA CT., PONTE VEDRA BCH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL GREG Managing Member 144 BERMUDA CT., PONTE VEDRA BCH, FL, 32082
GREEN SUZANNE W Agent 105 Solana Rd, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 105 Solana Rd, Suite B, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2016-09-28 GREEN, SUZANNE WESQ -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 144 BERMUDA CT., PONTE VEDRA BCH, FL 32082 -
CHANGE OF MAILING ADDRESS 2005-07-07 144 BERMUDA CT., PONTE VEDRA BCH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State