Search icon

REBECCA L. DEMPSEY, PLLC - Florida Company Profile

Company Details

Entity Name: REBECCA L. DEMPSEY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBECCA L. DEMPSEY, PLLC 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: 02 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: L16000022925
FEI/EIN Number 81-1661483

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

Address: 1037 Flora Vista, Trinity, FL, 34655, US
Mail Address: 1037 Flora Vista, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMPSEY REBECCA L Authorized Member 4197 Glade Wood Loop, Trinity, FL, 34655
DEMPSEY REBECCA L Agent 4197 Glade Wood Loop, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074113 ROYALE REAL ESTATE TRANSACTION MANAGEMENT SERVICES ACTIVE 2021-06-02 2026-12-31 - 4197 GLADE WOOD LOOP, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 1037 Flora Vista, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-05-08 1037 Flora Vista, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 4197 Glade Wood Loop, Trinity, FL 34655 -
LC AMENDMENT AND NAME CHANGE 2020-04-13 REBECCA L. DEMPSEY, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-08
LC Amendment and Name Change 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State