Search icon

DYNA CLEAN LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
ZEILMAN YANINA G Managing Member 6784 Soaring Ln, Cocoa, FL, 32927
ZEILMAN YANINA G Agent 6784 Soaring Ln, Cocoa, FL, 32927

Fictitious Names

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

Events

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 - -

Documents

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