Entity Name: | DYNAMIC ACCIDENT RECONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNAMIC ACCIDENT RECONSTRUCTION, 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: |
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: | 31 Jan 2006 (19 years ago) |
Document Number: | L06000011068 |
FEI/EIN Number |
204217614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 112 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHANAN JOHN | Managing Member | 112 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082 |
BUCHANAN JOHN | Agent | 112 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000061394 | 5-0 MOTOR CLUB | EXPIRED | 2018-05-22 | 2023-12-31 | - | 6712 SW 139 STREET, PALMETTO BAY, FL, 33158 |
G10000043198 | DAR PLUS | EXPIRED | 2010-05-17 | 2015-12-31 | - | 17070 SW 74 PL, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 112 GOVERNORS ROAD, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 112 GOVERNORS ROAD, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 112 GOVERNORS ROAD, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State