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