Search icon

DYNASTY PROPERTIES LLC

Company Details

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

Agent

Name Role Address
BOTSFORD BRUCE P.A. Agent 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Authorized Member

Name Role Address
DYNASTY REVOCABLE TRUST Authorized Member 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Manager

Name Role Address
Dinh Hanh Manager 1615 SW 2 AVE, FT LAUDERDALE, FL, 33315

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 No data 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 No data
LC AMENDMENT 2017-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL 33301 No data
LC AMENDMENT 2015-10-26 No data No data
CHANGE OF MAILING ADDRESS 2015-10-26 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL 33301 No data

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 Feb 2025

Sources: Florida Department of State