Search icon

DYNAMIX PRODUCT DEVELOPMENT & MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIX PRODUCT DEVELOPMENT & MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIX PRODUCT DEVELOPMENT & MARKETING GROUP, 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: 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: 13 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: L05000035929
FEI/EIN Number 204575189

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

Address: 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810, US
Mail Address: 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE DOUGLAS D Chief Executive Officer 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810
DRAKE KURT D Crea 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810
POWELL APRIL L Auth 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810
DRAKE DOUGLAS D Agent 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 6210 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2019-04-12 6210 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 6210 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2014-01-10 DRAKE, DOUGLAS D -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-12-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State