Search icon

DYNASTY BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: DYNASTY BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASTY BOUTIQUE 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: 15 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000236111
FEI/EIN Number 81-2939617

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

Address: 6755 W Newberry Rd, Gainesville, FL, 32605, US
Mail Address: 6755 West Newberry Road, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jones lenise Authorized Member 8018 sw 47th ct, GAINESVILLE, FL, 32608
LEN BROOKS CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 6755 W Newberry Rd, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Len Brooks Consulting -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 543 ne colorado terrace, lake city, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-11 6755 W Newberry Rd, Gainesville, FL 32605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000783876 ACTIVE 01-23-CA-3477 8TH JUD CIR ALACHUA CTY FL 2024-11-12 2029-12-19 $128,673.24 SWIFT FINANCIAL, LLC, 9690 DEERECO ROAD, TIMINIUM, MARYLAND 21093

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State