Search icon

CENTRAL DYNAMICS, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL DYNAMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: M16000001182
FEI/EIN Number 99-0329788

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

Mail Address: PO Box 1569, Cedar Park, TX, 78630, US
Address: 301 Yamato Rd, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BENNETT MICHAEL Manager 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432
LINTON MICHAEL Manager 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135297 GUESTFOLIO COMMUNICATIONS ACTIVE 2020-10-19 2025-12-31 - 301 YAMATO ROAD STE 3194, BOCA RATON, FL, 33431
G20000135294 RAINMAKER ACTIVE 2020-10-19 2025-12-31 - 301 YAMATO ROAD SUITE 3194, BOCA RATON, FL, 33431
G10000091772 CENDYN ACTIVE 2010-10-06 2025-12-31 - 980 NORTH FEDERAL HIGHWAY, SUITE #200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 301 Yamato Rd, Suite 3194, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-08-06 301 Yamato Rd, Suite 3194, BOCA RATON, FL 33431 -
REINSTATEMENT 2022-02-21 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 CAPITOL CORPORATE SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-30
Foreign Limited 2016-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State