Search icon

DEMPSEY LAW, PLLC

Company Details

Entity Name: DEMPSEY LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000069665
FEI/EIN Number 81-3994671
Address: 3007 W Bay Vista Avenue, Tampa, FL, 33611, US
Mail Address: 3007 W Bay Vista Avenue, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMPSEY LAW PLLC 2023 320637958 2024-11-03 DEMPSEY LAW PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541110
Sponsor’s telephone number 9047606272
Plan sponsor’s address 221 N HOGAN ST, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-11-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DEMPSEY LAW PLLC 2023 320637958 2024-09-04 DEMPSEY LAW PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541110
Sponsor’s telephone number 9047606272
Plan sponsor’s address 221 N HOGAN ST, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DEMPSEY LAW PLLC 2022 320637958 2023-09-11 DEMPSEY LAW PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541110
Sponsor’s telephone number 9047606272
Plan sponsor’s address 221 N HOGAN ST, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mays DeeAnn Agent 3007 W Bay Vista Avenue, Tampa, FL, 33611

Managing Member

Name Role Address
MAYS DEEANN Managing Member 216 NE 17th Street, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3007 W Bay Vista Avenue, Tampa, FL 33611 No data
CHANGE OF MAILING ADDRESS 2020-06-29 3007 W Bay Vista Avenue, Tampa, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3007 W Bay Vista Avenue, Tampa, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 Mays, DeeAnn No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State