Search icon

GENERATION DEMPS LLC

Company Details

Entity Name: GENERATION DEMPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L20000208835
FEI/EIN Number 85-2141308
Address: 1415 S ADELE AVE, 4105, DELAND, FL, 32720, US
Mail Address: 4715 S. Bron Breck st., Holladay, FL, 84117, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DEMPS DELANO Agent 1415 S ADELE AVE, DELAND, FL, 32720

Manager

Name Role Address
DEMPS ANITA C Manager 4715 S. Bron Breck St., Holladay, UT, 84117

CHIE

Name Role Address
DEMPS DELANO CHIE 4715 S. Bron Breck st., Holladay, FL, 84117

Authorized Member

Name Role Address
DEMPS ANITA Authorized Member 4715 S. BRON BRECK ST., HOLLADAY, FL, 84117
DEMPS RILEY D Authorized Member 4715 S. BRON BRECK ST., HOLLADAY, FL, 84117

ANBR

Name Role Address
DEMPS DELANO J ANBR 4715 S. Bron Breck st., Holladay, FL, 84117

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-02 No data No data
LC AMENDMENT AND NAME CHANGE 2022-10-24 GENERATION DEMPS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1415 S ADELE AVE, 4105, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1415 S ADELE AVE, 4105, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2021-03-15 1415 S ADELE AVE, 4105, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 DEMPS, DELANO No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
LC Amendment 2023-03-02
ANNUAL REPORT 2023-01-24
LC Amendment and Name Change 2022-10-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
Florida Limited Liability 2020-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State