Entity Name: | CPA CHOICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPA CHOICE, 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: | 19 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000095754 |
FEI/EIN Number |
593655980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2416 N.W. 23rd Terrace, Gainesville, FL, 32605, US |
Mail Address: | 2416 N.W. 23rd Terrace, Gainesville, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON DOUGLAS HJr. | Manager | 2416 N.W. 23rd Terrace, Gainesville, FL, 32605 |
THOMPSON DOUGLAS HJr. | Agent | 2416 N.W. 23rd Terrace, Gainesville, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | THOMPSON, DOUGLAS H., Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-17 | 2416 N.W. 23rd Terrace, Gainesville, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2013-02-17 | 2416 N.W. 23rd Terrace, Gainesville, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-17 | 2416 N.W. 23rd Terrace, Gainesville, FL 32605 | - |
CONVERSION | 2011-08-19 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000016416. CONVERSION NUMBER 100000115891 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State