Search icon

DYNASTY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: DYNASTY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASTY PROPERTIES 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: 30 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L15000130592
FEI/EIN Number APPLIED FOR

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

Address: 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E LAS OLAS BLVD. #1210, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYNASTY REVOCABLE TRUST Authorized Member 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
Dinh Hanh Manager 1615 SW 2 AVE, FT LAUDERDALE, FL, 33315
BOTSFORD BRUCE P.A. Agent 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104841 269 26TH AVENUE LLC EXPIRED 2018-09-24 2023-12-31 - 1314 E LAS OLAS BLVD # 1210, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL 33301 -
LC AMENDMENT 2017-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL 33301 -
LC AMENDMENT 2015-10-26 - -
CHANGE OF MAILING ADDRESS 2015-10-26 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
DYNASTY PROPERTIES, LLC, VS U.S. BANK, N.A., etc., 3D2018-0389 2018-03-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-18268

Parties

Name DYNASTY PROPERTIES LLC
Role Appellant
Status Active
Representations BRUCE BOTSFORD
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations ERIC S. DWOSKIN, William P. Heller, Nancy M. Wallace
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-01-17
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of DYNASTY PROPERTIES, LLC
Docket Date 2019-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellant is directed to file the cross-answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ cross-initial brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 3, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript contained in the appendix to said motion.
Docket Date 2018-08-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ Prior brief was not searchable, indexed, and bookmarked. This one is.
On Behalf Of DYNASTY PROPERTIES, LLC
Docket Date 2018-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DYNASTY PROPERTIES, LLC
Docket Date 2018-08-03
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of DYNASTY PROPERTIES, LLC
Docket Date 2018-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYNASTY PROPERTIES, LLC
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s final motion for an extension of time to file the initial brief is granted to and including August 3, 2018.
Docket Date 2018-07-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS AND FINAL MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DYNASTY PROPERTIES, LLC
Docket Date 2018-07-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/6/18
Docket Date 2018-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DYNASTY PROPERTIES, LLC
Docket Date 2018-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed April 16, 2018 is recognized by the court.
Docket Date 2018-04-16
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-20
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, U.S. Bank National Association, etc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 18, 2018.
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DYNASTY PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-12-17
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State