Search icon

DEMEOLA TEMPLE CPA GROUP, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEMEOLA TEMPLE CPA GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2024 (2 years ago)
Document Number: L11000103948
FEI/EIN Number 453218084
Address: 107 NE 1ST AVENUE, OCALA, FL, 34470, US
Mail Address: 107 NE 1ST AVENUE, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State