Entity Name: | DAVID DYNASTY HOLDINGS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID DYNASTY HOLDINGS,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: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000116991 |
FEI/EIN Number |
760809054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7845 Paradise Island Blvd, Jacksonville, FL, 32256, US |
Mail Address: | 7845 Paradise Island Blvd, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID John B | Manager | 7845 Paradise Island Blvd, Jacksonville, FL, 32256 |
David Gardy R | Manager | 7845 Paradise Island Blvd, Jacksonville, FL, 32256 |
DAVID GARDY R | Agent | 7845 Paradise Island Blvd, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2022-01-06 | DAVID DYNASTY HOLDINGS,LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-14 | 7845 Paradise Island Blvd, # 4310, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2021-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-14 | 7845 Paradise Island Blvd, # 4310, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-11-14 | 7845 Paradise Island Blvd, # 4310, Jacksonville, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2015-07-23 | DAVID DYNASTY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | DAVID, GARDY R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-16 |
LC Name Change | 2022-01-06 |
REINSTATEMENT | 2021-11-14 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-28 |
LC Name Change | 2015-07-23 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State