Search icon

DYNAMIC RESULTS, LLC

Company Details

Entity Name: DYNAMIC RESULTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000048214
FEI/EIN Number 651250815
Address: 3201 Gall Blvd., ZEPHYRHILLS, FL, 33541, US
Mail Address: 3201 Gall Blvd., ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
POLLINO KATHLEEN P Agent 3201 Gall Blvd., ZEPHYRHILLS, FL, 33541

Manager

Name Role Address
POLLINO FLOYD A Manager 3201 Gall Blvd., ZEPHYRHILLS, FL, 33541

Auth

Name Role Address
POLLINO KATHLEEN P Auth 3201 Gall Blvd., ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 3201 Gall Blvd., ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2014-03-13 3201 Gall Blvd., ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 3201 Gall Blvd., ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2011-04-06 POLLINO, KATHLEEN P No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-08-08
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State