Search icon

DYNOMETER LLC - Florida Company Profile

Company Details

Entity Name: DYNOMETER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNOMETER 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: 23 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: L09000070697
FEI/EIN Number 82-2171863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1724 INDIA PALM DR., EDGEWATER, FL, 32132, US
Mail Address: 1724 INDIA PALM DR., EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEFFLER STEVEN D Manager 1724 INDIA PALM DR., EDGEWATER, FL, 32132
DYNOMETER LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019486 GREENSITE RECYCLING CENTERS EXPIRED 2012-02-25 2017-12-31 - 3111 W. DR. MLK JR. BLVD., SUITE 100, TAMPA, FL, 33607
G09000146863 DYNOMETER EXPIRED 2009-08-18 2014-12-31 - 3635 PARSLEY LANE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 DYNOMETER,LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1724 INDIA PALM DR., EDGEWATER, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 1724 INDIA PALM DR., EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2017-09-26 1724 INDIA PALM DR., EDGEWATER, FL 32132 -
LC AMENDMENT 2017-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-11
LC Amendment 2017-06-19
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State