Search icon

DYNAMIC ENTERPRISES, LLC

Company Details

Name: DYNAMIC ENTERPRISES, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 15 Mar 2000 (25 years ago)
Date of Dissolution: 26 Mar 2024 (a year ago)
Date of Status Change: 26 Mar 2024 (a year ago)
Identification Number: 000111477
ZIP code: 02917
County: Providence County
Principal Address: 400 PUTNAM PIKE SUITE J #502, SMITHFIELD, RI, 02917, USA
Mailing Address: 400 PUTNAM PIKE SUITE J #502, SMITHFIELD, RI, 02917, USA
Purpose: CONSTRUCTION & REMODELING OF RESIDENTIAL & COMMERCIAL BUILDINGS
Fictitious names: Dynamic Builders (trading name, 2005-06-21 - )
Dynamic Disposal (trading name, 2005-06-21 - )
Historical names: Dynamic Builders, LLC

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT A. PERETTI, ESQ. Agent 1140 RESERVOIR AVENUE SUITE 201, CRANSTON, RI, 02920, USA

MANAGER

Name Role Address
ANTHONY J DERENSIS MANAGER 400 PUTNAM PIKE, SUITE J #502 SMITHFIELD, RI 02917 USA

Events

Type Date Old Value New Value
Name Change 2005-06-21 Dynamic Builders, LLC DYNAMIC ENTERPRISES, LLC

Filings

Number Name File Date
202449423820 Articles of Dissolution 2024-03-26
202334065380 Annual Report 2023-04-26
202215639370 Annual Report 2022-04-25
202194969970 Statement of Change of Registered/Resident Agent 2021-03-25
202194969150 Annual Report 2021-03-25
202060363240 Annual Report 2020-10-02
202060362900 Annual Report 2020-10-02
202045281220 Revocation Notice For Failure to File An Annual Report 2020-07-20
201880459690 Annual Report 2018-10-29
201752183430 Annual Report 2017-10-23

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State