Entity Name: | DYNAMIUM CAPITAL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Mar 2012 (13 years ago) |
Document Number: | L12000036614 |
FEI/EIN Number | 454803035 |
Address: | 1799 W Redding Street, Hernando, FL, 34442, US |
Mail Address: | 1799 W Redding Street, Hernando, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRA JAMES | Agent | 1799 W Redding Street, Hernando, FL, 34442 |
Name | Role | Address |
---|---|---|
Morra JAMES | Manager | 1799 W Redding Street, Hernando, FL, 34442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000155506 | TRADE THE TRENDS | ACTIVE | 2023-12-21 | 2028-12-31 | No data | 1799 WEST REDDING STREET, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 1799 W Redding Street, Hernando, FL 34442 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 1799 W Redding Street, Hernando, FL 34442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 1799 W Redding Street, Hernando, FL 34442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State