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. |
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 |
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 |
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 |
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 | - |
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