Search icon

DYNAMIKS HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIKS HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIKS HEALTH CARE 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 10 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2021 (4 years ago)
Document Number: L14000023910
FEI/EIN Number 464923676

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

Address: 6638 Central Ave, SAINT PETERSBURG, FL, 33707, US
Mail Address: 6638 Central Ave, SAINT PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083039937 2014-03-02 2014-03-02 6638 CENTRAL AVE, ST PETERSBURG, FL, 337071331, US 6638 CENTRAL AVE, ST PETERSBURG, FL, 337071331, US

Contacts

Phone +1 727-289-7078
Fax 8883500447

Authorized person

Name MONICA GORDON DIXON
Role ADMINISTRATOR
Phone 7272897078

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 25100000X
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CUMMINGS PHILLIPS B Authorized Member 12103 NW 19TH STREET, PLANTATION, FL, 33323
CUMMINGS PHILLIP B Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 CUMMINGS, PHILLIP B -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-03 - -
LC AMENDMENT 2016-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 6638 Central Ave, SAINT PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2016-01-11 6638 Central Ave, SAINT PETERSBURG, FL 33707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-10
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
LC Amendment 2017-01-03
LC Amendment 2016-02-29
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State