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 |
Name | Role | Address |
---|---|---|
Admin Consulting Company | Agent | 2045 JEFFERSON AVENUE, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
KLein Charles U | Managing Member | 2045 Jefferson Ave, Dunedin, FL, 34698 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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