Entity Name: | GREAT OAK CPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT OAK CPA 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: | 25 Aug 2014 (11 years ago) |
Document Number: | L14000132752 |
FEI/EIN Number |
47-1708296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13721 Cypress Terrace Cir Ste 701, FORT MYERS, FL, 33907, US |
Mail Address: | 13721 Cypress Terrace Cir Ste 701, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Terri S | Manager | 13721 Cypress Terrace Cir Ste 701, Fort Meyrs, FL, 33907 |
WALKER TERRI S | Agent | 13721 Cypress Terrace Cir Ste 701, Fort Meyrs, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000087589 | GREAT OAK CPA | EXPIRED | 2014-08-26 | 2019-12-31 | - | 12201 CANNON LN., FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 13721 Cypress Terrace Cir Ste 701, Fort Meyrs, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 13721 Cypress Terrace Cir Ste 701, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 13721 Cypress Terrace Cir Ste 701, FORT MYERS, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State