Entity Name: | DYNA CLEAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNA CLEAN 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: |
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: | 12 Jul 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Aug 2023 (2 years ago) |
Document Number: | L10000072893 |
FEI/EIN Number |
800622379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3815 N HWY-1 Unit C09, Cocoa, FL, 32926, US |
Mail Address: | 3815 N HWY -1 Unit C09, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEILMAN YANINA G | Managing Member | 6784 Soaring Ln, Cocoa, FL, 32927 |
ZEILMAN YANINA G | Agent | 6784 Soaring Ln, Cocoa, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013129 | DYNACLEAN | ACTIVE | 2020-01-28 | 2025-12-31 | - | 1431 CHAFFEE DR. #3, TITUSVILLE, FL, 32780 |
G10000067610 | MYST MASTERS | EXPIRED | 2010-07-22 | 2015-12-31 | - | 5160 NE 2ND TERRACE, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 6784 Soaring Ln, Cocoa, FL 32927 | - |
LC NAME CHANGE | 2023-08-28 | DYNA CLEAN LLC | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 3815 N HWY-1 Unit C09, Cocoa, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 3815 N HWY-1 Unit C09, Cocoa, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | ZEILMAN, YANINA G | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 3815 N HWY-1, C09, Cocoa, FL 32926 | - |
REINSTATEMENT | 2014-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-10 |
LC Name Change | 2023-08-28 |
ANNUAL REPORT | 2023-01-31 |
Reg. Agent Resignation | 2023-01-20 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State