Search icon

DYNASERV FLORIDA, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNASERV FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASERV FLORIDA, 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: 25 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2012 (13 years ago)
Document Number: L11000086217
FEI/EIN Number 200414640

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

Address: 990 S FLAMINGO ROAD, DAVIE, FL, 33325, US
Mail Address: 990 S FLAMINGO ROAD, DAVIE, FL, 33325, US
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1093568
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
20191661657
State:
COLORADO

Key Officers & Management

Name Role Address
Gruber Bradley Managing Member 990 S FLAMINGO ROAD, DAVIE, FL, 33325
Forman Sean Manager 990 S FLAMINGO ROAD, DAVIE, FL, 33325
Schirra Joseph Chief Financial Officer 990 South Flamingo Road, Davie, FL, 33325
Heredia Joel Manager 990 South Flamingo Road, Davie, FL, 33325
Forman Sean Agent 990 S FLAMINGO ROAD, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Forman, Sean -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 990 S FLAMINGO ROAD, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2015-01-12 990 S FLAMINGO ROAD, DAVIE, FL 33325 -
LC AMENDMENT 2012-12-28 - -
LC AMENDMENT 2012-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 990 S FLAMINGO ROAD, C/O DYNASERV FLORIDA, LLC, DAVIE, FL 33325 -
LC AMENDMENT AND NAME CHANGE 2011-10-17 DYNASERV FLORIDA, LLC -
CONVERSION 2011-07-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000124390. CONVERSION NUMBER 500000115345

Court Cases

Title Case Number Docket Date Status
Joan Randazzo, Appellant(s) v. Walgreen Co., d/b/a Walgreens, 8951 Hudson, LLC, and Dynaserv Florida, LLC, Appellee(s). 2D2024-2882 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-1985

Parties

Name Joan Randazzo
Role Appellant
Status Active
Representations Brian Lewis Elstein
Name WALGREEN CO.
Role Appellee
Status Active
Representations David Michael Tarlow
Name Walgreens
Role Appellee
Status Active
Name 8951 HUDSON LLC
Role Appellee
Status Active
Name DYNASERV FLORIDA, LLC
Role Appellee
Status Active
Representations Daniel Stuart Weinger
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dynaserv Florida, LLC
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Joan Randazzo
WALGREEN COMPANY, Appellant v. DYNASERV FLORIDA LLC and MONICA PAPPALARDO, Appellees. 6D2023-3091 2023-07-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002917-O

Parties

Name WALGREEN COMPANY
Role Appellant
Status Active
Representations JEFFREY A. COHEN, ESQ., PETER D. WEBSTER, ESQ., PAUL L. NETTLETON, ESQ., JAMES COLEMAN, ESQ.
Name DYNASERV FLORIDA, LLC
Role Appellee
Status Active
Representations W. DOUG MARTIN, ESQ., JOSEPH HARRINGTON, ESQ., CHRISTOPHER WADSWORTH, ESQ., CHARLES M-P GEORGE, ESQ.
Name MONICA PAPPALARDO
Role Appellee
Status Active
Representations JOSEPH HARRINGTON, ESQ., W. DOUG MARTIN, ESQ., CHRISTOPHER WADSWORTH, ESQ., CHARLES M-P GEORGE, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALGREEN COMPANY
Docket Date 2024-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO LIFT ABATEMENTAND SET BRIEFING SCHEDULE
On Behalf Of WALGREEN COMPANY
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN COMPANY
Docket Date 2023-09-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE, DYNA SERVFLORIDA'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WALGREEN COMPANY
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MONICA PAPPALARDO
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MONICA PAPPALARDO
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ASHTON- 2,232 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WALGREEN COMPANY
Docket Date 2023-08-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT
On Behalf Of WALGREEN COMPANY
Docket Date 2023-07-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WALGREEN COMPANY
Docket Date 2023-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WALGREEN COMPANY
Docket Date 2023-07-21
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WALGREEN COMPANY
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MONICA PAPPALARDO
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description The motions for extension of time are granted to the extent the answer brief is accepted as timely filed.
View View File
Docket Date 2024-10-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of WALGREEN COMPANY
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 10/04/2024
On Behalf Of WALGREEN COMPANY
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MONICA PAPPALARDO
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MONICA PAPPALARDO
View View File
Docket Date 2024-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 07/19/24
On Behalf Of MONICA PAPPALARDO
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 06/19/24
On Behalf Of MONICA PAPPALARDO
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WALGREEN COMPANY
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ The motion to lift abatement and set briefing schedule is granted. If any record supplementation in regard to the entry of orders during the abatement period is required, appellant shall file a motion to supplement with this court. Otherwise, the initial brief shall be served within thirty days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-11-22
AMENDED ANNUAL REPORT 2022-10-18
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-28
Type:
Referral
Address:
309 SE 5TH ST, DANIA BEACH, FL, 33004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-18
Type:
Referral
Address:
3000 ISLAND BLVD., AVENTURA, FL, 33160
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-06
Type:
Planned
Address:
6450 NW 110TH AVE., DORAL, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-20
Type:
Planned
Address:
709 W GRANADA BLVD. WALGREENS, ORMOND BEACH, FL, 32173
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
403
Initial Approval Amount:
$2,778,987
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,778,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,810,003.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,597,558
Utilities: $7,956
Rent: $52,236
Healthcare: $121237

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State