Search icon

DYNAMIC-EFFECTS LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC-EFFECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC-EFFECTS 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 12 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: L17000263307
FEI/EIN Number 82-3827996

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

Address: 6103 SW 3RD STREET, MARGATE, FL, 33068, US
Mail Address: 43 S POWERLINE RD, 421, POMPANO BEACH, FL, 33069, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYWORTH CRYSTAL Manager 43 S POWERLINE RD #421, POMPANO BEACH, FL, 33069
KEYWORTH CRYSTAL Authorized Member 43 S POWERLINE RD #421, POMPANO BEACH, FL, 33069
LIRETTE JONATHAN Manager 43 S POWERLINE RD #421, POMPANO BEACH, FL, 33069
LIRETTE JONATHAN Authorized Member 43 S POWERLINE RD #421, POMPANO BEACH, FL, 33189
KEYWORTH CRYSTAL Agent 43 S POWERLINE RD, POMPANO BEACH, FL, 33369

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044734 GET LOST GETAWAYS EXPIRED 2019-04-09 2024-12-31 - 43 S POWERLINE RD, STE 421, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 6103 SW 3RD STREET, MARGATE, FL 33068 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2017-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State