Search icon

EXPATCPA.NET, LLC - Florida Company Profile

Company Details

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

EXPATCPA.NET, 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 Nov 2013 (11 years ago)
Document Number: L13000157957
FEI/EIN Number 46-4095349

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

Address: 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL, 32746, US
Mail Address: 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITZ JOSEPH Managing Member 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746
Pruss-Schmitz Erika Manager 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746
SCHMITZ JOSEPH Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089752 EXPATCPA EXPIRED 2018-08-13 2023-12-31 - 12378 SW 82ND AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-12 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State