Search icon

DAVID S. HOLLAND, CPA, LLC - Florida Company Profile

Company Details

Entity Name: DAVID S. HOLLAND, CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID S. HOLLAND, CPA, 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: 18 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L07000105717
FEI/EIN Number 261255384

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

Address: 601 N Fern Creek Ave, Suite 200, ORLANDO, FL, 32803-4839, US
Mail Address: 601 N Fern Creek Ave, Suite 200, ORLANDO, FL, 32803-4839, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND DAVID S Managing Member 877 BROCK ST., WINTER PARK, FL, 32789
HOLLAND DAVID S Agent 877 BROCK ST, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 601 N Fern Creek Ave, Suite 200, ORLANDO, FL 32803-4839 -
CHANGE OF MAILING ADDRESS 2023-08-15 601 N Fern Creek Ave, Suite 200, ORLANDO, FL 32803-4839 -
REGISTERED AGENT NAME CHANGED 2022-12-02 HOLLAND, DAVID S -
REINSTATEMENT 2022-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-05 877 BROCK ST, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State