Search icon

DYNAMIC-TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC-TAMPA, 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: 15 Nov 2017 (8 years ago)
Document Number: M17000009715
FEI/EIN Number 823412844

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

Address: 1105 N. TAMPA STREET, TAMPA, FL, 33602, US
Mail Address: 817 BROAD STREET, SUITE 201, CHATTANOOGA, TN, 37402, US
ZIP code: 33602
County: Hillsborough
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
AMIN ROSHAN CHIE 817 Broad Street, Chattanooga, TN, 37402
BHAGAT BHUPENDRA D Manager 817 Broad Street, Chattanooga, TN, 37402
NRAI SERVICES, INC. Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JANEL SHEPPARD
User ID:
P3381993
Trade Name:
SPRINGHILL SUITES TAMPA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040371 SPRINGHILL SUITES ACTIVE 2025-03-21 2030-12-31 - 817 BROAD ST SUITE 201, CHATTANOOGA, TN, 37402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 1105 N. TAMPA STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-05-30 1105 N. TAMPA STREET, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
Foreign Limited 2017-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State