Search icon

DMS DYNAMIC LLC - Florida Company Profile

Company Details

Entity Name: DMS DYNAMIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DMS DYNAMIC 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: 15 Feb 2013 (12 years ago)
Date of dissolution: 29 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L13000024303
FEI/EIN Number 462043742

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

Address: 2585 NORTH FORSYTH RD, Unit H, ORLANDO, FL, 32807, US
Mail Address: 2585 NORTH FORSYTH RD, Unit H, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDMINSTER MARLON W Managing Member 2585 NORTH FORSYTH RD, ORLANDO, FL, 32807
Bedminster Melissa a Managing Member 2217 woods edge circle, orlando, FL, 32817
BEDMINSTER Marlon W Agent 2585 NORTH FORSYTH RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-29 - -
REGISTERED AGENT NAME CHANGED 2016-05-17 BEDMINSTER, Marlon W -
CHANGE OF MAILING ADDRESS 2016-05-17 2585 NORTH FORSYTH RD, Unit H, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 2585 NORTH FORSYTH RD, Unit H, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 2585 NORTH FORSYTH RD, Unit H, ORLANDO, FL 32807 -
REINSTATEMENT 2015-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000077064 TERMINATED 1000000560485 ORANGE 2013-12-30 2034-01-15 $ 3,046.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-29
AMENDED ANNUAL REPORT 2016-06-14
AMENDED ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-05-14
LC Amendment 2013-03-27
Florida Limited Liability 2013-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State