Search icon

CPA WEALTH ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: CPA WEALTH ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPA WEALTH ADVISORS, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2006 (18 years ago)
Date of dissolution: 22 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2012 (13 years ago)
Document Number: L06000117690
FEI/EIN Number 650531140

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

Address: 10001 W OAKLAND PK. BLVD. STE#203, SUNRISE, FL, 33351
Mail Address: 10001 W OAKLAND PK. BLVD. STE#203, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLENBAUM DON Manager 10001 W OAKLAND PK. BLVD. STE#203, SUNRISE, FL, 33351
FALLENBAUM DON Agent 10001 W OAKLAND PK. BLVD. STE#203, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 10001 W OAKLAND PK. BLVD. STE#203, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2008-04-16 10001 W OAKLAND PK. BLVD. STE#203, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 10001 W OAKLAND PK. BLVD. STE#203, SUNRISE, FL 33351 -
LC NAME CHANGE 2007-02-12 CPA WEALTH ADVISORS, LLC -
CONVERSION 2006-12-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000081380. CONVERSION NUMBER 700000060807

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000112402 LAPSED 11-12265-COWE-82 BROWARD COUNTY COURT 2012-01-31 2017-02-23 $3,162.01 HERBERT STETTIN, AS CHAPTER 11 TRUSTEE OF ROTHSTEIN ROS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-22
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-06-04
LC Name Change 2007-02-12
Florida Limited Liability 2006-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State