Search icon

DYNAMIC ACTION RESPONSE TRAINING LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC ACTION RESPONSE TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC ACTION RESPONSE TRAINING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000200621
FEI/EIN Number 81-0744652

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

Address: 779 N. Ferdon Blvd, Crestview, FL, 32536, US
Mail Address: 779 N. Ferdon Blvd, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JR. JAMES E. Chief Executive Officer 6121 BURBANK COURT, CRESTVIEW, FL, 32536
TURNER HAROULA J Auth 6121 BURBANK COURT, CRESTVIEW, FL, 32536
Walters Rolando Auth 7601 Pepperwood Street, Navarre, FL, 32566
TURNER JAMES EJr. Agent 6121 BURBANK COURT, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 779 N. Ferdon Blvd, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2018-11-05 779 N. Ferdon Blvd, Crestview, FL 32536 -
LC NAME CHANGE 2017-10-04 DYNAMIC ACTION RESPONSE TRAINING LLC -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 TURNER, JAMES EDWARD, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-04-30
LC Name Change 2017-10-04
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-12-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State