Search icon

DYNAMIC MEDIA LLC - Florida Company Profile

Company Details

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

DYNAMIC MEDIA 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: 29 Nov 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000275059
FEI/EIN Number 32-0586605

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

Address: 801 WEST BAY DR #205, largo, FL, 33770, US
Mail Address: 801 West Bay Dr Ste 205, largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKETT TRAVIS Authorized Member 801 WEST BAY DR #200, LARGO, FL, 33770
GALLAGHER MICHAEL Authorized Member 14893 SEMINOLE TR, SEMINOLE, FL, 33776
LOCKETT TRAVIS Agent 801 WEST BAY DR #200, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124423 GGMS MEDIA ACTIVE 2020-09-24 2025-12-31 - 801 WEST BAY DR, STE 205, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 801 WEST BAY DR #205, largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2020-04-24 801 WEST BAY DR #205, largo, FL 33770 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 LOCKETT, TRAVIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-13
Florida Limited Liability 2018-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State