Search icon

DYNAMIC IMAGE SOLUTIONS, LLC

Company Details

Entity Name: DYNAMIC IMAGE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2006 (18 years ago)
Document Number: L06000104113
FEI/EIN Number 205812721
Address: 3160 Orange Grove Trl, Naples, FL, 34120, US
Mail Address: 3160 ORANGE GROVE TRAIL, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
St. Clair Ronald Agent 615 Cape Coral Pkwy W., Cape Coral, FL, 33914

Manager

Name Role Address
REYES ANDRES Manager 3160 ORANGE GROVE TRAIL, NAPLES, FL, 34120

Authorized Member

Name Role Address
Scheipe Barbara A Authorized Member 3160 ORANGE GROVE TRAIL, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 St. Clair, Ronald No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 615 Cape Coral Pkwy W., Unit 104, Cape Coral, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 3160 Orange Grove Trl, Naples, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000383547 ACTIVE 1000000960362 COLLIER 2023-08-04 2043-08-16 $ 2,221.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000149668 TERMINATED 1000000736952 COLLIER 2017-03-10 2037-03-17 $ 6,752.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10000463247 TERMINATED 1000000162239 COLLIER 2010-03-15 2030-03-31 $ 992.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000419708 TERMINATED 1000000066977 4307 2134 2007-12-03 2027-12-31 $ 1,688.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State