Search icon

DYNAMIC AUTOMOTIVE LLC - Florida Company Profile

Company Details

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

DYNAMIC AUTOMOTIVE 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: 13 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000077852
FEI/EIN Number 270848391

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

Address: 514 Limona Road, Brandon, FL, 33510, US
Mail Address: 514 Limona Road, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JOEL L Managing Member 11105 THOMAS STREET, SEFFNER, FL, 33584
WALKER MARY E Managing Member 11105 THOMAS STREET, SEFFNER, FL, 33584
WALKER JOEL L Agent 11105 THOMAS STREET, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100395 DYNAMIC AVIATION EXPIRED 2012-10-15 2017-12-31 - 2408 AIRPORT ROAD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 514 Limona Road, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2014-01-23 514 Limona Road, Brandon, FL 33510 -
LC AMENDMENT 2013-11-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-23
LC Amendment 2013-11-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State