Search icon

ROBERT J. DREKER, C.P.A., PLLC - Florida Company Profile

Company Details

Entity Name: ROBERT J. DREKER, C.P.A., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

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

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

Key Officers & Management

Name Role Address
DREKER ROBERT J Manager PO Box 420239, SUMMERLAND KEY, FL, 33042
DREKER ROBERT J President PO Box 420239, SUMMERLAND KEY, FL, 33042
DREKER ROBERT J Vice President PO Box 420239, SUMMERLAND KEY, FL, 33042
DREKER ROBERT J Secretary PO Box 420239, SUMMERLAND KEY, FL, 33042
DREKER ROBERT J Treasurer PO Box 420239, SUMMERLAND KEY, FL, 33042
DREKER ROBERT J Agent 24746 OVERSEAS HIGHWAY, 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 -
LC STMNT OF RA/RO CHG 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 DREKER, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 24746 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -

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 May 2025

Sources: Florida Department of State