Search icon

DYNASTY VENDING LLC - Florida Company Profile

Company Details

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

DYNASTY VENDING 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: 14 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L20000009371
FEI/EIN Number 844301499

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

Address: 610 E Zack St, Tampa, FL, 33602, US
Mail Address: 610 E Zack St, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHANNES KIARA D Manager 4201 EAST 97TH AVENUE, TAMPA, FL, 33617
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 610 E Zack St, Ste 110-2155, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-04-28 610 E Zack St, Ste 110-2155, Tampa, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2021-01-08 DYNASTY VENDING LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000604759 ACTIVE 1000001010243 HILLSBOROU 2024-09-11 2044-09-18 $ 2,523.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000085415 TERMINATED 1000000942975 HILLSBOROU 2023-02-15 2043-03-01 $ 122.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
LC Amendment and Name Change 2021-01-08
Florida Limited Liability 2020-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State