Search icon

DYNAMIC CONSULTANCY LLC - Florida Company Profile

Company Details

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

DYNAMIC CONSULTANCY 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: 10 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L19000301056
FEI/EIN Number 85-0752065

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

Address: 1 Kathleen Drive, Mary Esther, FL, 32569, US
Mail Address: 1 Kathleen Drive, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danna Timothy LII Manager 1 Kathleen Drive, Mary Esther, FL, 32569
DANNA TIMOTHY LII Agent 1 Kathleen Drive, Mary Esther, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079677 BOATS & HOSE ACTIVE 2021-06-14 2026-12-31 - 5020 SKYLARK CT, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 1 Kathleen Drive, Mary Esther, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 1 Kathleen Drive, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2024-07-15 1 Kathleen Drive, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 3501 Marcus Pointe Boulevard, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2023-03-16 DANNA, TIMOTHY L, II -
REINSTATEMENT 2023-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-04-17
Florida Limited Liability 2019-12-10

Date of last update: 02 May 2025

Sources: Florida Department of State