Search icon

DYNAMIC ACCIDENT RECONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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