Entity Name: | DYNAMIC PROPERTY MANAGEMENT OF VERO BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNAMIC PROPERTY MANAGEMENT OF VERO BEACH, 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: |
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: | 28 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000072420 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Sugar Mill Lane S, Flagler Beach, FL, 32136, US |
Mail Address: | 2 Sugar Mill Lane S, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE CAROLYN M | Manager | 2 Sugar Mill Lane S, Flagler Beach, FL, 32136 |
BOYLE MICHAEL P | Manager | 2 Sugar Mill Lane S, Flagler Beach, FL, 32136 |
BOYLE CAROLYN M | Agent | 2 Sugar Mill Lane S, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 2 Sugar Mill Lane S, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 2 Sugar Mill Lane S, Flagler Beach, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 2 Sugar Mill Lane S, Flagler Beach, FL 32136 | - |
LC NAME CHANGE | 2015-12-02 | DYNAMIC PROPERTY MANAGEMENT OF VERO BEACH, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-03 |
LC Name Change | 2015-12-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State