Search icon

DYNASTY HOLDING OF SOUTH FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: DYNASTY HOLDING OF SOUTH FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASTY HOLDING OF SOUTH FLORIDA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2005 (20 years ago)
Document Number: L05000005727
FEI/EIN Number 320137884

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

Address: 10602 7TH AVE. GULF, MARATHON, FL, 33050
Mail Address: 10602 7TH AVE. GULF, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHTRY CHRISTOPHER B Managing Member 10602 7TH AVE. GULF, MARATHON, FL, 33050
Young Frank K Auth 10602 SEVENTH AVE GULF, MARATHON, FL, 33050
Wile John C Auth 10602 7TH AVE GULF, MARATHON, FL, 33050
DAUGHTRY CHRISTOPHER B Agent 10602 7TH AVENUE GULF, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 10602 7TH AVE. GULF, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2025-07-01 10602 7TH AVE. GULF, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 10602 7TH AVENUE GULF, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2009-01-20 DAUGHTRY, CHRISTOPHER B -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State