Entity Name: | NELSON & MCKAY CPA'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NELSON & MCKAY CPA'S, 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: |
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: | 17 Dec 2009 (15 years ago) |
Document Number: | L09000119873 |
FEI/EIN Number |
271498374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5422 BAY CENTER DRIVE, TAMPA, FL, 33609, US |
Mail Address: | 5422 BAY CENTER DRIVE, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKay Adam J | Manager | 5422 Bay Center Drive, TAMPA, FL, 33609 |
Gucciardo Travis R | Member | 5422 BAY CENTER DRIVE, TAMPA, FL, 33609 |
McKay Adam J | Agent | 5422 Bay Center Drive, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000082479 | TRUSTSOURCE TAX & FINANCIAL SERVICES | ACTIVE | 2024-07-10 | 2029-12-31 | - | 5422 BAY CENTER DRIVE, SUITE 130, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-15 | McKay, Adam J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 5422 Bay Center Drive, Suite 130, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-02 | 5422 BAY CENTER DRIVE, SUITE 130, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 5422 BAY CENTER DRIVE, SUITE 130, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State