Search icon

MCGRATH & GAYLE CPA, LLC - Florida Company Profile

Company Details

Entity Name: MCGRATH & GAYLE CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCGRATH & GAYLE 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: 29 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L18000133705
FEI/EIN Number 85-3870155

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

Address: 2850 North Andrews Avenue, Fort Lauderdale, FL, 33311, US
Mail Address: 2850 North Andrews Avenue, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH ROBERT E Manager 2850 North Andrews Avenue, Fort Lauderdale, FL, 33311
MCGRATH ROBERT Agent 2850 North Andrews Avenue, Fort Lauderdale, FL, 33311
BARBARA GAYLE, CPA, P.A. Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-01-13 MCGRATH & GAYLE CPA, LLC -
REINSTATEMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 2850 North Andrews Avenue, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 2850 North Andrews Avenue, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-10-02 2850 North Andrews Avenue, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-10-02 MCGRATH, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-17
LC Amendment and Name Change 2020-01-13
REINSTATEMENT 2019-10-02
Florida Limited Liability 2018-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State