Search icon

DYNASTY BUILDING SOLUTIONS LLC

Company Details

Entity Name: DYNASTY BUILDING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2014 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 17 Aug 2020 (4 years ago)
Document Number: L14000156441
FEI/EIN Number 47-2001583
Address: 7111 N US Hwy 301, TAMPA, FL, 33610, US
Mail Address: 7111 N US Hwy 301, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNASTY BUILDING SOLUTIONS LLC 401(K) PLAN 2022 472001583 2023-09-12 DYNASTY BUILDING SOLUTIONS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8133213269
Plan sponsor’s address 3914 HWY 301 N, SUITE 200, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing VICTOR LUPIS
Valid signature Filed with authorized/valid electronic signature
DYNASTY BUILDING SOLUTIONS LLC 401(K) PLAN 2021 472001583 2022-07-16 DYNASTY BUILDING SOLUTIONS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8133213269
Plan sponsor’s address 3914 HWY 301 N, SUITE 200, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing VICTOR LUPIS
Valid signature Filed with authorized/valid electronic signature
DYNASTY BUILDING SOLUTIONS LLC 401(K) PLAN 2020 472001583 2021-10-15 DYNASTY BUILDING SOLUTIONS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8133213269
Plan sponsor’s address 3914 HWY 301 N, SUITE 200, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing VICTOR LUPIS
Valid signature Filed with authorized/valid electronic signature
DYNASTY BUILDING SOLUTIONS LLC 401(K) PLAN 2019 472001583 2020-07-27 DYNASTY BUILDING SOLUTIONS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8133213269
Plan sponsor’s address 3914 HWY 301 N, SUITE 200, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing VICTOR LUPIS
Valid signature Filed with authorized/valid electronic signature
DYNASTY BUILDING SOLUTIONS LLC 401(K) PLAN 2018 472001583 2019-06-07 DYNASTY BUILDING SOLUTIONS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8133213269
Plan sponsor’s address 3914 HWY 301 N, SUITE 200, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing VICTOR LUPIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DLF REGISTERED AGENT SERVICE, LLC Agent

Manager

Name Role Address
LUPIS VICTOR J Manager 7111 N US HWY 301, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021276 DYNASTY WATER MITIGATION ACTIVE 2021-02-12 2026-12-31 No data 3914 NORTH HIGHWAY 301, 200, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 7111 N US Hwy 301, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2023-08-29 7111 N US Hwy 301, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 3914 N. HWY 301, STE. 200, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2021-04-12 DLF Registered Agent Service, LLC No data
LC STMNT OF AUTHORITY 2020-08-17 No data No data
LC AMENDMENT 2014-12-12 No data No data
LC DISSOCIATION MEM 2014-11-14 No data No data
LC AMENDMENT AND NAME CHANGE 2014-11-14 DYNASTY BUILDING SOLUTIONS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664316 ACTIVE 23-008056-CI CIRCUIT COURT OF PINELLAS CTY 2024-08-28 2029-10-28 $82,500.00 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
CORLCAUTH 2020-08-17
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State