Search icon

DYNAMIC REALTY LLC - Florida Company Profile

Company Details

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

DYNAMIC REALTY 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: 07 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000003251
FEI/EIN Number 46-4563665

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

Address: 129 E. 13TH ST, ST. CLOUD, FL, 34769, US
Mail Address: 129 E. 13TH ST, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEOBALD KARL-HEINZ Manager 2425 CRANE CT, ST. CLOUD, FL, 34771
GRIFFIN THOMAS Authorized Member 4155 Quail Wood Dr, ST. CLOUD, FL, 34772
THEOBALD KARL-HEINZ Agent 129 E 13TH ST, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 129 E. 13TH ST, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-04-27 129 E. 13TH ST, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 129 E 13TH ST, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2021-09-29 THEOBALD, KARL-HEINZ -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State