Search icon

DYNAMIC GULFSHORE LLC - Florida Company Profile

Company Details

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

DYNAMIC GULFSHORE 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: 04 Aug 2014 (11 years ago)
Document Number: L14000122110
FEI/EIN Number 47-1506614

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

Address: 19020 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: 19020 GULF BLVD, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAFER ANDREW J Manager 19020 GULF BLVD, INDIAN SHORES, FL, 33785
HAFER EILEEN H Manager 19020 GULF BLVD, INDIAN SHORES, FL, 33785
HAFER ANDREW J Agent 19020 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 19020 Gulf Blvd, Unit 1, Indian Shores, FL 33785 -
CHANGE OF MAILING ADDRESS 2025-02-03 19020 Gulf Blvd, Unit 1, Indian Shores, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 2407 S Dundee St, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 19020 GULF BLVD, UNIT 1, INDIAN SHORES, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 19020 GULF BLVD, UNIT 1, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2022-06-03 19020 GULF BLVD, UNIT 1, INDIAN SHORES, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State