Search icon

BRENDA W. DILLINGHAM, LMFT, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BRENDA W. DILLINGHAM, LMFT, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENDA W. DILLINGHAM, LMFT, LIMITED LIABILITY COMPANY 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: 21 Jun 2016 (9 years ago)
Document Number: L16000118948
FEI/EIN Number 81-3544980

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

Address: 608 Glenwood Drive, Henderson, KY, 42420, US
Mail Address: 608 Glenwood Drive, Henderson, KY, 42420, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLINGHAM BRENDA W Manager 608 Glenwood Drive, Henderson, KY, 42420
DILLINGHAM BRENDA W Agent 11108 Warm Wind Way, Weeki Wachee, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 7901 4th St N, 16047, St Pertersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 7901 4th St N #16047, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-01-31 7901 4th St N #16047, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 11108 Warm Wind Way, Weeki Wachee, FL 34613 -
CHANGE OF MAILING ADDRESS 2024-11-21 608 Glenwood Drive, Henderson, KY 42420 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 608 Glenwood Drive, Henderson, KY 42420 -
REGISTERED AGENT NAME CHANGED 2020-04-20 DILLINGHAM, BRENDA W. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State