Search icon

CLEARWATER PROFESSIONAL ACCOUNTING SERVICES, LLC

Company Details

Entity Name: CLEARWATER PROFESSIONAL ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 2008 (17 years ago)
Date of dissolution: 19 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: L08000062552
FEI/EIN Number 262919870
Mail Address: PO Box 368, Dunedin, FL, 34697-0368, US
Address: 2045 Jefferson Ave, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Admin Consulting Company Agent 2045 JEFFERSON AVENUE, DUNEDIN, FL, 34698

Managing Member

Name Role Address
KLein Charles U Managing Member 2045 Jefferson Ave, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094298 INTEGRITY ACCOUNTING AND TAX EXPIRED 2016-08-30 2021-12-31 No data 15201 ROOSEVELT BLVD, STE 112, CLEARWATER, FL, 33760
G16000094295 DKM ACCOUNTING EXPIRED 2016-08-30 2021-12-31 No data 15201 ROOSEVELT BLVD, STE 112, CLEARWATER, FL, 33760
G15000095306 TAMPA BAY CPA, LLC EXPIRED 2015-09-16 2020-12-31 No data 15201 ROOSEVELT BLVD., SUITE 112, CLEARWATER, FL, 33760
G15000090125 EXECUPAYROLL EXPIRED 2015-09-01 2020-12-31 No data 15201 ROOSEVELT BLVD, SUITE 112, CLEARWATER, FL, 33760
G15000089871 BAY-CPA EXPIRED 2015-08-31 2020-12-31 No data 15201 ROOSEVELT BLVD., SUITE 112, CLEARWATER, FL, 33760
G09000171156 EXECUPAYROLL EXPIRED 2009-11-02 2014-12-31 No data 7250 ULMERTON RD, SUITE A, LARGO, FL, 33771
G08290700015 PROFESSIONAL BUSINESS ACCOUNTING EXPIRED 2008-10-16 2013-12-31 No data 7250 ULMERTON ROAD STE A, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 2045 Jefferson Ave, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2021-10-19 2045 Jefferson Ave, Dunedin, FL 34698 No data
VOLUNTARY DISSOLUTION 2021-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-27 Admin Consulting Company No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 2045 JEFFERSON AVENUE, DUNEDIN, FL 34698 No data
LC DISSOCIATION MEM 2016-07-08 No data No data
LC STMNT OF RA/RO CHG 2016-07-08 No data No data
LC INTEREST EXCHANGE 2016-07-08 No data No data

Court Cases

Title Case Number Docket Date Status
Cody Vogt and Synergy Contracting Group, Inc. Appellant(s) v. Jeffery Vogt and Dustin Eiler, et al., Appellee(s). 2D2024-1318 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-55-CI

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Representations Andrew John Mayts, Jr., Sarah Marie Glaser, Steven Edward Nicholas, Duane Allan Daiker
Name CODY VOGT
Role Appellant
Status Active
Representations Andrew John Mayts, Jr., Sarah Marie Glaser, Steven Edward Nicholas, Duane Allan Daiker
Name CLEARWATER PROFESSIONAL ACCOUNTING SERVICES, LLC
Role Appellee
Status Active
Name DUSTIN EILER
Role Appellee
Status Active
Name SYNERGY CONTRACTING, INC.
Role Appellee
Status Active
Name CHARLES KLEIN, CPA
Role Appellee
Status Active
Name JEFFREY VOGT
Role Appellee
Status Active
Representations Eric S. Koenig, Brigid A. Merenda, Kyle Francis McCabe, Lindsay Patrick Lopez
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 12/27/2024
On Behalf Of JEFFREY VOGT
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 11/27/2024
On Behalf Of JEFFREY VOGT
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 09/30/2024
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-08-28
Type Record
Subtype Supplemental Record Redacted
Description 313 PAGES
Docket Date 2024-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal Redacted
Description ANDREWS - 6399 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/09/24
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-07-24
Type Order
Subtype Order on Motion For Review
Description Appellants have filed a motion seeking review of the lower tribunal's order denying stay. We have reviewed the lower tribunal's order, and the order is approved.
View View File
Docket Date 2024-07-12
Type Response
Subtype Response
Description Response to
On Behalf Of JEFFREY VOGT
Docket Date 2024-07-09
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellants' "motion to review denial of stay pending appeal" within seven days of the date of this order. Appellants may reply within three days of service of the response.
View View File
Docket Date 2024-07-09
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-07-09
Type Motions Other
Subtype Motion For Review
Description MOTION TO REVIEW DENIAL OF STAY PENDING APPEAL
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SYNERGY CONTRACTING GROUP, INC.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 14 - AB DUE 01/10/20025
On Behalf Of JEFFREY VOGT
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
CODY VOGT AND SYNERGY CONTRACTING GROUP, INC. VS JEFFREY VOGT, ET AL., 2D2024-0104 2024-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-55-CI

Parties

Name SYNERGY CONTRACTING GROUP INC
Role Appellant
Status Active
Name JEFFREY VOGT
Role Appellee
Status Active
Representations KYLE F. MCCABE, ESQ., ERIC S. KOENIG, ESQ., BRIGID A. MERENDA, ESQ., LINDSAY PATRICK - LOPEZ, ESQ.
Name CLEARWATER PROFESSIONAL ACCOUNTING SERVICES, LLC
Role Appellee
Status Active
Name DUSTIN EILER
Role Appellee
Status Active
Name CHARLES KLEIN, CPA
Role Appellee
Status Active
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CODY VOGT
Role Appellant
Status Active
Representations STEVEN NICHOLAS, ESQ., SARAH M. GLASER, ESQ., ANDREW J. MAYTS, JR., ESQ., DUANE A. DAIKER, ESQ.

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CODY VOGT
Docket Date 2024-01-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CODY VOGT
Docket Date 2024-01-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANTS'MOTION TO REVIEW DENIAL OF STAYPENDING APPEAL
On Behalf Of CODY VOGT
Docket Date 2024-01-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Motion to Review Denial of Stay Pending Appeal
On Behalf Of CODY VOGT
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CODY VOGT
Docket Date 2024-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CODY VOGT
Docket Date 2024-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants have filed a Motion to Review Denial of Stay Pending Appeal, seekingreview of the lower tribunal's Order Denying Defendant’s Emergency Motion to StayPending Appellate Review. We have reviewed the lower tribunal's order, and the orderis approved.
Docket Date 2024-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CODY VOGT
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-19
VOLUNTARY DISSOLUTION 2021-10-19
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-30
LC INTEREST EXCHANGE 2016-07-08
Reg. Agent Resignation 2016-07-08
LC STMNT OF RA/RO CHG 2016-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State