Entity Name: | DYNAMIC HEALTH COACHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNAMIC HEALTH COACHING 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: | 13 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2021 (4 years ago) |
Document Number: | L17000083608 |
FEI/EIN Number |
82-1177592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 Sw college rd, ocala, FL, 34474, US |
Mail Address: | 714 se 13th st, ocala, FL, 34471, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HRONEC FABIEN J | Manager | 714 SE 13th st, OCALA, FL, 34471 |
HRONEC FABIEN J | Agent | 714 se 13th st, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000142260 | REBOOT SELF CARE CENTER OCALA | ACTIVE | 2024-11-21 | 2029-12-31 | - | 3101 SW COLLEGE RD STE 204, OCALA, FL, 34474 |
G24000139678 | REBOOT SELF CARE CENTER | ACTIVE | 2024-11-18 | 2029-12-31 | - | 3101 SW COLLEGE RD STE 204, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 3101 Sw college rd, UNIT 204, ocala, FL 34474 | - |
REINSTATEMENT | 2021-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-12 | 3101 Sw college rd, UNIT 204, ocala, FL 34474 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-07 | 714 se 13th st, OCALA, FL 34471 | - |
REINSTATEMENT | 2020-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-07 | HRONEC, FABIEN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-26 |
REINSTATEMENT | 2021-10-12 |
REINSTATEMENT | 2020-12-07 |
LC Amendment | 2019-08-12 |
ANNUAL REPORT | 2018-04-13 |
Florida Limited Liability | 2017-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6910607407 | 2020-05-15 | 0491 | PPP | 7 E SILVER SPRINGS BLVD STE 503, OCALA, FL, 34470-6634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State