Search icon

DYNASTY TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: DYNASTY TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASTY TRANSPORT, 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: 21 May 2013 (12 years ago)
Date of dissolution: 06 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (a month ago)
Document Number: L13000075014
FEI/EIN Number 46-2871528

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

Address: 11020 SW Cypress Bend Ave, Arcadia, FL, 34269, US
Mail Address: 11020 SW Cypress Bend Ave, Arcadia, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANNIESKA Managing Member 11020 SW Cypress Bend Ave, Arcadia, FL, 34269
GARCIA SAUL Managing Member 11020 SW Cypress Bend Ave, Arcadia, FL, 34269
GARCIA ANNIESKA Agent 11020 SW Cypress Bend Ave, Arcadia, FL, 34269

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 11020 SW Cypress Bend Ave, Arcadia, FL 34269 -
CHANGE OF MAILING ADDRESS 2021-01-18 11020 SW Cypress Bend Ave, Arcadia, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 11020 SW Cypress Bend Ave, Arcadia, FL 34269 -
REGISTERED AGENT NAME CHANGED 2018-01-31 GARCIA, ANNIESKA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State