Search icon

DYNAMITE SWEEPSTAKES LLC

Company Details

Entity Name: DYNAMITE SWEEPSTAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000032054
FEI/EIN Number 272336385
Address: 2120 SAXON BLVD., SUITE 201, DELTONA, FL, 32725
Mail Address: 2120 SAXON BLVD., SUITE 201, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SURIEL YESENIA Agent 2120 SAXON BLVD, STE. 201, DELTONA, FL, 32725

Managing Member

Name Role Address
SURIEL YESENIA Managing Member 2120 SAXON BLVD, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074208 EZ PLAY INTERNET CAFE EXPIRED 2010-08-11 2015-12-31 No data 2120 SAXON BLVD, SUITE 201, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-10 SURIEL, YESENIA No data
LC AMENDMENT 2011-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 2120 SAXON BLVD., SUITE 201, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2011-02-10 2120 SAXON BLVD., SUITE 201, DELTONA, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 2120 SAXON BLVD, STE. 201, DELTONA, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-30
Reg. Agent Resignation 2011-02-10
CORLCMMRES 2011-02-10
LC Amendment 2011-02-10
Reg. Agent Change 2010-10-08
Florida Limited Liability 2010-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State