Search icon

DYNETECH ACQUISITION II, LLC - Florida Company Profile

Company Details

Entity Name: DYNETECH ACQUISITION II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNETECH ACQUISITION II, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 05 Oct 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: L04000044764
FEI/EIN Number 201244080

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

Mail Address: PO BOX 1511, ORLANDO, FL, 32802
Address: 111 NORTH MAGNOLIA AVENUE, SUITE 1600, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKERSON CRAIG Manager 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2009-10-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P02000030530. MERGER NUMBER 500000099675
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 111 NORTH MAGNOLIA AVENUE, SUITE 1600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2008-01-24 INCORPORATING SERVICES LTD. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-26 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
AMENDMENT 2005-09-23 - -
CHANGE OF MAILING ADDRESS 2005-04-28 111 NORTH MAGNOLIA AVENUE, SUITE 1600, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-24
Reg. Agent Change 2007-10-26
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-20
Reg. Agent Change 2005-09-23
Amendment 2005-09-23
ANNUAL REPORT 2005-04-28
Off/Dir Resignation 2004-06-14
Florida Limited Liabilites 2004-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State