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 |
Name | Role | Address |
---|---|---|
DREKER ROBERT J | Agent | 24746 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
DREKER ROBERT J | Manager | PO Box 420239, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
DREKER ROBERT J | President | PO Box 420239, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
DREKER ROBERT J | Vice President | PO Box 420239, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
DREKER ROBERT J | Secretary | PO Box 420239, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
DREKER ROBERT J | Treasurer | PO Box 420239, SUMMERLAND KEY, FL, 33042 |
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 |
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