Search icon

ABSTRACT DYNAMICS LLC

Company Details

Entity Name: ABSTRACT DYNAMICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000185191
FEI/EIN Number 81-4987947
Address: 456 Famu Way, Tallahassee, FL, 32301, US
Mail Address: 206 Arden Road, Tallahassee, FL, 32305, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ALEXANDER P Agent 206 Arden Rd, TALLAHASSEE, FL, 32305

Chief Executive Officer

Name Role Address
Williams Alexander P Chief Executive Officer 206 Arden Rd, Tallahassee, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070465 DYNAMIC NUTRITION EXPIRED 2019-06-24 2024-12-31 No data 1134 B KISSIMMEE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 456 Famu Way, UNIT C, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2021-04-13 456 Famu Way, UNIT C, Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 206 Arden Rd, TALLAHASSEE, FL 32305 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000757351 TERMINATED 1000000803901 LEON 2018-11-09 2038-11-14 $ 1,189.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State