Search icon

D & R TEMPO, L.L.C. - Florida Company Profile

Company Details

Entity Name: D & R TEMPO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & R TEMPO, L.L.C. 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: 12 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L12000155671
FEI/EIN Number 46-1645545

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

Address: 3606 S OCEAN BLVD, APT 2-508, HIGHLAND BEACH, FL, 33487
Mail Address: 3606 S OCEAN BLVD, APT 2-508, HIGHLAND BEACH, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS DOROTHY TRUSTEE Managing Member 1901 SOUTHWEST 17TH STREET, BOYNTON BEACH, FL, 33426
TURCOTTE RANDALL Manager 3606 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
TURCOTTE DONNA M Manager 3606 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
GOLDSTONE RICHARD Agent RICHARD GOLDSTONE, P.A., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 3606 S OCEAN BLVD, APT 2-508, HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-12-01 3606 S OCEAN BLVD, APT 2-508, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 RICHARD GOLDSTONE, P.A., 700 NW 57th Place, Suite 8, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT 2014-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
LC Amendment 2023-12-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State