Search icon

GREAT OAK CPA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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