Entity Name: | NAC DYNAMICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAC 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. |
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: | 18 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000075288 |
FEI/EIN Number |
161708919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 WEST KENNEDY BLVD, TAMPA, FL, 33609, US |
Mail Address: | PO Box 320467, Tampa, FL, 33679, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEUBERT TIMOTHY W | President | 5401 West Kennedy Blvd, Ste 100, Tampa, FL, 33609 |
Neubert Timothy W | Agent | 7211 Hiawatha Parkway, SPRING HILL, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-05 | 5401 WEST KENNEDY BLVD, SUITE 100, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-06 | 5401 WEST KENNEDY BLVD, SUITE 100, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 7211 Hiawatha Parkway, SPRING HILL, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-23 | Neubert, Timothy William | - |
LC AMENDMENT | 2008-12-17 | - | - |
LC AMENDMENT | 2006-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-29 |
AMENDED ANNUAL REPORT | 2021-11-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State