Search icon

CONSULTING CPA PLLC - Florida Company Profile

Company Details

Entity Name: CONSULTING CPA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULTING CPA 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: 09 Nov 2001 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L01000019395
FEI/EIN Number 831914340

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

Address: 5550 Glades Road Suite 500, Suite 500, Boca Raton, FL, 33431, US
Mail Address: 5550 Glades Road Suite 500, Suite 500, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANELA ROBERT A Agent 5550 Glades Road Suite 500, Boca Raton, FL, 33431
MANELA ROBERT A Manager 5550 Glades Road Suite 500, Boca Raton, FL, 33431
Manela Betsy S Manager 5550 Glades Road Suite 500, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097321 IRS PENALTY BUSTERS LLC ACTIVE 2020-08-05 2025-12-31 - 7050 WEST PALMETTO PARK ROAD, SUITE 15-245, BOCA RATON, FL, 33433
G20000017197 CONSULTING CPA ACTIVE 2020-02-06 2025-12-31 - 7050 WEST PALMETTO PARK ROAD, SUITE 15-245, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 5550 Glades Road Suite 500, Suite 500, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 5550 Glades Road Suite 500, Suite 500, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-04 5550 Glades Road Suite 500, Suite 500, Boca Raton, FL 33431 -
LC NAME CHANGE 2020-04-07 CONSULTING CPA PLLC -
LC AMENDMENT AND NAME CHANGE 2018-05-24 CONSULTING CPAS, PLLC -
MERGER 2012-08-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000125257
NAME CHANGE AMENDMENT 2001-12-06 MANELA & ASSOCIATES, CPA'S, PL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000124695 TERMINATED 1000000736205 BROWARD 2017-02-24 2027-03-03 $ 822.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000518908 TERMINATED 1000000673807 BROWARD 2015-04-17 2025-04-27 $ 485.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001512152 TERMINATED 1000000542042 BROWARD 2013-09-26 2023-10-03 $ 1,968.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000365263 TERMINATED 1000000355723 BROWARD 2013-01-07 2023-02-13 $ 696.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-31
LC Name Change 2020-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
LC Amendment and Name Change 2018-05-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1055857810 2020-05-01 0455 PPP 7050 West Palmetto Park Road Suite 15-245, Boca Raton, FL, 33433
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14490
Loan Approval Amount (current) 12490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12611.82
Forgiveness Paid Date 2021-05-04
3268788409 2021-02-04 0455 PPS 2500 Quantum Lakes Dr Ste 203, Boynton Beach, FL, 33426-8323
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17975
Loan Approval Amount (current) 17975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8323
Project Congressional District FL-22
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18220.25
Forgiveness Paid Date 2022-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State