Entity Name: | HENDERSON & GAUTHIER, CPAS, PL |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENDERSON & GAUTHIER, CPAS, PL 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: | 21 Dec 2006 (18 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Dec 2006 (18 years ago) |
Document Number: | L06000121236 |
FEI/EIN Number |
593254907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3903 Northdale Blvd, TAMPA, FL, 33624, US |
Address: | 3903 NORTHDALE BLVD, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Dean RCPA | Member | 3903 Northdale Blvd, Tampa, FL, 33624 |
Gauthier Brenda S | Auth | 3903 NORTHDALE BLVD, TAMPA, FL, 33624 |
HENDERSON DEAN RCPA | Agent | 3903 NORTHDALE BLVD, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 3903 NORTHDALE BLVD, Ste 123 W, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 3903 NORTHDALE BLVD, STE 123 W, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2020-09-01 | 3903 NORTHDALE BLVD, Ste 123 W, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | HENDERSON, DEAN R., CPA | - |
CONVERSION | 2006-12-21 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000051856. CONVERSION NUMBER 700000061207 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State