Search icon

DAVID DYNASTY HOLDINGS,LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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