Search icon

DYNAMIC HEALTH LOGIC, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DYNAMIC HEALTH LOGIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC HEALTH LOGIC, 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: 01 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: L13000032913
FEI/EIN Number 46-2204583

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

Address: 4690 Brentwood Drive, Cocoa, FL, 32927, US
Mail Address: 4690 Brentwood Drive, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DYNAMIC HEALTH LOGIC, LLC, KENTUCKY 0978353 KENTUCKY

Key Officers & Management

Name Role Address
AUBERT AARON Managing Member 4690 Brentwood Drive, Cocoa, FL, 32927
DYNAMIC HEALTH LOGIC, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 Dynamic Health Logic, LLC -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-02 4690 Brentwood Drive, Cocoa, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 4690 Brentwood Drive, Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2017-08-02 4690 Brentwood Drive, Cocoa, FL 32927 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000197160 ACTIVE 1000000780235 BREVARD 2018-04-19 2028-05-23 $ 1,028.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-09-15
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State