Search icon

ROBERT J. DREKER, C.P.A., PLLC

Company Details

Entity Name: ROBERT J. DREKER, C.P.A., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L15000198554
FEI/EIN Number 81-0836979
Address: 24746 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042, US
Mail Address: PO Box 420239, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DREKER ROBERT J Agent 24746 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042

Manager

Name Role Address
DREKER ROBERT J Manager PO Box 420239, SUMMERLAND KEY, FL, 33042

President

Name Role Address
DREKER ROBERT J President PO Box 420239, SUMMERLAND KEY, FL, 33042

Vice President

Name Role Address
DREKER ROBERT J Vice President PO Box 420239, SUMMERLAND KEY, FL, 33042

Secretary

Name Role Address
DREKER ROBERT J Secretary PO Box 420239, SUMMERLAND KEY, FL, 33042

Treasurer

Name Role Address
DREKER ROBERT J Treasurer PO Box 420239, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-06 24746 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 No data
LC STMNT OF RA/RO CHG 2017-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-17 DREKER, ROBERT J No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 24746 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-06
CORLCRACHG 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State