Search icon

DYNAMIC CONTROL AND AUTOMATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Ferrell Victor Authorized Member 7156 Samuel Ivy Drive, Tampa, FL, 33619
Dynamic Control & Automation Agent 2011 Grant St, Tampa, FL, 33605

Events

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 - -

Debts

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

Documents

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