Search icon

THE DAMPIER FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE DAMPIER FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DAMPIER FIRM, 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: L13000015708
FEI/EIN Number 46-2265912

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

Address: 707 E. Cervantes, Unit #B322, PENSACOLA, FL, 32501, US
Mail Address: 707 E. Cervantes, Unit #B322, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMPIER M. STEPHEN Managing Member 707 E. Cervantes, PENSACOLA, FL, 32501
DAMPIER M. STEPHEN Agent 707 E. Cervantes, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 707 E. Cervantes, Unit #B322, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2022-04-02 707 E. Cervantes, Unit #B322, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 707 E. Cervantes, Unit #B322, PENSACOLA, FL 32501 -
LC NAME CHANGE 2015-07-10 THE DAMPIER FIRM, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-29
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-10
LC Name Change 2015-07-10
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State