Entity Name: | DYNAMIC CONTROL AND AUTOMATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNAMIC CONTROL AND AUTOMATION, 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. |
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: | 20 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2021 (4 years ago) |
Document Number: | L17000063247 |
FEI/EIN Number |
82-0935054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2011 Grant St, Tampa, FL, 33605, US |
Mail Address: | 2011 Grant St, Tampa, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferrell Victor | Authorized Member | 7156 Samuel Ivy Drive, Tampa, FL, 33619 |
Dynamic Control & Automation | Agent | 2011 Grant St, Tampa, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-05 | 2011 Grant St, Tampa, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2011 Grant St, Tampa, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-22 | 2011 Grant St, Tampa, FL 33605 | - |
REINSTATEMENT | 2021-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | Dynamic Control & Automation | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000145823 | TERMINATED | 1000000919186 | CLAY | 2022-03-18 | 2042-03-23 | $ 11,671.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000700060 | TERMINATED | 1000000845191 | CLAY | 2019-10-18 | 2039-10-23 | $ 5,172.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000605574 | TERMINATED | 1000000839208 | CLAY | 2019-08-28 | 2039-09-11 | $ 5,731.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-10-22 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-15 |
Florida Limited Liability | 2017-03-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State