Search icon

NELSON & MCKAY CPA'S, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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