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. |
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 |
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 |
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 | - |
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