Search icon

DYNAMIC RESEARCH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC RESEARCH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC RESEARCH SOLUTIONS, 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000099391
FEI/EIN Number 45-3629180

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

Address: 1901 LARKSPUR CIRCLE, PENSACOLA, FL, 32534, US
Mail Address: 1901 LARKSPUR CIRCLE, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACPANO GERALDINE Managing Member 1901 LARKSPUR CIRCLE, PENSACOLA, FL, 32534
Heddy Jeffrey J Agent 6202 NORTH 9TH AVENUE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 6202 NORTH 9TH AVENUE, SUITE 6, PENSACOLA, FL 32504 -
REINSTATEMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 1901 LARKSPUR CIRCLE, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2018-10-29 1901 LARKSPUR CIRCLE, PENSACOLA, FL 32534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-12 Heddy , Jeffrey J -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-09-26
Florida Limited Liability 2011-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State