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. |
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 |
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 |
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 |
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 | - |
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