Search icon

ACKERMAN RODGERS CPA, PLLC - Florida Company Profile

Company Details

Entity Name: ACKERMAN RODGERS CPA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACKERMAN RODGERS CPA, PLLC 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: 07 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2013 (12 years ago)
Document Number: L12000101418
FEI/EIN Number 46-0808619

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

Address: 1665 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
Mail Address: 1665 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ackerman Venita R Managing Member 5786 ISLAND REACH LANE, Boynton Beach, FL, 33411
RODGERS MARY Managing Member 387 LAMANCHA AVE, ROYAL PALM BEACH, FL, 33411
ACKERMAN VENITA Agent 5786 ISLAND REACH LANE, Boynton Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 5786 ISLAND REACH LANE, Boynton Beach, FL 33411 -
LC AMENDMENT AND NAME CHANGE 2013-05-08 ACKERMAN RODGERS CPA, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 1665 PALM BEACH LAKES BLVD, 1004, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2013-04-20 1665 PALM BEACH LAKES BLVD, 1004, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State