Search icon

DYNAMIC SOUNDS ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC SOUNDS ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC SOUNDS ASSOCIATES, 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 11 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2024 (6 months ago)
Document Number: L12000127344
FEI/EIN Number 55-0873247

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

Address: 1754 Persimmon Court, Naples, FL, 34109, US
Mail Address: 1754 Persimmon Court, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hurlburt Andrea Member 1754 Persimmon Court, Naples, FL, 34109
Hurlburt Douglas Member 1754 Persimmon Court, Naples, FL, 34109
Hurlburt Douglas President 1754 Persimmon Court, Naples, FL, 34109
Hurlburt Andrea Secretary 1754 Persimmon Court, Naples, FL, 34109
Hurlburt Douglas Treasurer 1754 Persimmon Court, Naples, FL, 34109
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1754 Persimmon Court, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-02-09 1754 Persimmon Court, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-02-09 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State