Search icon

DYNAMIC PROPERTY MANAGEMENT OF VERO BEACH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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