Search icon

DEMEOLA TEMPLE CPA GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: DEMEOLA TEMPLE CPA GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMEOLA TEMPLE CPA GROUP, 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: 12 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L11000103948
FEI/EIN Number 453218084

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 NE 1ST AVENUE, OCALA, FL, 34470, US
Mail Address: 107 NE 1ST AVENUE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMEOLA MICHAEL P Managing Member 107 NE 1ST AVENUE, OCALA, FL, 34470
TEMPLE SISTARELLI ANGELA Manager 107 NE 1ST AVENUE, OCALA, FL, 34470
DeMeola Michael P Agent 107 NE 1ST AVENUE, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041083 GETSEE & DEMEOLA ACTIVE 2024-03-22 2029-12-31 - 107 NE 1ST AVENUE, OCALA, FL, 34470
G21000023686 GETSEE & DEMEOLA CPA BUSINESS ADVISORS ACTIVE 2021-02-18 2026-12-31 - 107 NE 1ST AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-08 DEMEOLA TEMPLE CPA GROUP, LLC. -
REGISTERED AGENT NAME CHANGED 2023-01-09 DeMeola, Michael P -
LC AMENDMENT AND NAME CHANGE 2018-08-02 GETSEE & DEMEOLA, LLC. -
LC NAME CHANGE 2013-06-10 BERRYHILL, HOFFMAN, GETSEE & DEMEOLA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
LC Amendment and Name Change 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
LC Amendment and Name Change 2018-08-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State