Search icon

DYNAMIC MEDICAL DISTRIBUTORS LLC. - Florida Company Profile

Company Details

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

DYNAMIC MEDICAL DISTRIBUTORS 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: 13 May 2020 (5 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L20000132093
FEI/EIN Number 85-1310285

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

Address: 1 Tearose Street, Homosassa, FL, 34446, US
Mail Address: 1 Tearose Street, Homosassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riewold Ron L Authorized Member 1 Tearose Street, Homosassa, FL, 34446
RIEWOLD RONALD L Manager 1 Tearose Street, Homosassa, FL, 34446
SANNE SANDRA N Authorized Member 1 TEA ROSE STREET, HOMOSASSA, FL, 34446
RIEWOLD RONALD L Agent 1 Tearose Street, Homosassa, FL, 34446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 RIEWOLD, RONALD L -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1 Tearose Street, Homosassa, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1 Tearose Street, Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2022-01-28 1 Tearose Street, Homosassa, FL 34446 -
LC AMENDMENT 2021-03-11 - -
LC AMENDMENT 2020-06-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-01-28
LC Amendment 2021-03-11
ANNUAL REPORT 2021-02-09
LC Amendment 2020-06-08
Florida Limited Liability 2020-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State