Entity Name: | DYNAMI HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNAMI HOLDING 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. |
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 May 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L14000070346 |
FEI/EIN Number |
30-0827540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1106 Shadowbrook Trl, Winter Springs, FL, 32708, US |
Mail Address: | 1106 Shadowbrook Trl, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAOU Alessandre D | Authorized Member | 1106 Shadowbrook Trl, Winter Springs, FL, 32708 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Daou Isabella C | Auth | 1106 Shadowbrook Trl, Winter Springs, FL, 32708 |
Daou Valeria C | Chairman | 1106 Shadowbrook Trl, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 2101 Park Center Dr, #150, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 1106 Shadowbrook Trl, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 1106 Shadowbrook Trl, Winter Springs, FL 32708 | - |
LC NAME CHANGE | 2019-04-30 | DYNAMI HOLDING LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-14 |
LC Name Change | 2019-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State