Search icon

CPA PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CPA PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPA PARTNERS, L.L.C. 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: 22 Dec 2003 (21 years ago)
Document Number: L03000055219
FEI/EIN Number 200505785

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

Address: 8200 - 113TH STREET, SEMINOLE, FL, 33772, US
Mail Address: 8200 - 113TH STREET, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dendar Enterprieses, LLC Manager Attn: Dennis Thomas, Seminole, FL, 33772
MCNULTY PARKER LAW, PLLC Agent -
PRICELESS CONSULTING, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 DENDAR ENTERPRISES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 8200 - 113TH STREET, Suite 104, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2023-01-25 MCNULTY PARKER LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 6727-1ST AVE S, SUITE 101, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 8200 - 113TH STREET, SUITE 103, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2014-02-26 8200 - 113TH STREET, SUITE 103, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State