Search icon

DVORAKCPA, LLC - Florida Company Profile

Company Details

Entity Name: DVORAKCPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DVORAKCPA, 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: 23 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L13000011610
FEI/EIN Number 46-1942147

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

Address: 6702 MAYBOLE PL, TEMPLE TERRACE, FL, 33617, US
Mail Address: 6702 MAYBOLE PL, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DVORAK DAVID S Managing Member 6702 MAYBOLE PL, TEMPLE TERRACE, FL, 33617
DVORAK DAVID S Agent 6702 MAYBOLE PL, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115713 NORTHSTAR TAX AND ADVICE ACTIVE 2021-09-08 2026-12-31 - 6702 MAYBOLE PLACE, TEMPLE TERRACE, FL, 33617
G21000115714 NORTHSTAR ACCOUNTING ACTIVE 2021-09-08 2026-12-31 - 6702 MAYBOLE PL, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 6702 MAYBOLE PL, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2021-09-13 6702 MAYBOLE PL, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 6702 MAYBOLE PL, TEMPLE TERRACE, FL 33617 -
LC AMENDMENT 2019-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-15
LC Amendment 2021-09-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
LC Amendment 2019-01-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State