Search icon

ACCOUNTSULT, L.L.C. - Florida Company Profile

Company Details

Entity Name: ACCOUNTSULT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTSULT, L.L.C. 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: 02 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2004 (21 years ago)
Document Number: L03000049337
FEI/EIN Number 030533215

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

Address: 3109 Stirling Rd., SUITE 202, Ft.Lauderdale, FL, 33312, US
Mail Address: 3109 Stirling Rd., SUITE 202, Ft.Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHALTER MARK Managing Member 3109 Stirling Road, Ft Lauderdale, FL, 33312
BREIT RICHARD Agent 8551 W. SUNRISE BLVD. STE. 300, PLANTATION, FL, 333224007

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 3109 Stirling Rd., SUITE 202, Ft.Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-04-06 3109 Stirling Rd., SUITE 202, Ft.Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 8551 W. SUNRISE BLVD. STE. 300, PLANTATION, FL 33322-4007 -
REGISTERED AGENT NAME CHANGED 2014-03-18 BREIT, RICHARD -
REINSTATEMENT 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574007209 2020-04-27 0455 PPP 3109 Stirling Road, Fort Lauderdale, FL, 33312
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50370
Loan Approval Amount (current) 50370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 50975.84
Forgiveness Paid Date 2021-07-15
6471338402 2021-02-10 0455 PPS 3109 Stirling Rd Ste 202, Fort Lauderdale, FL, 33312-6558
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63300
Loan Approval Amount (current) 63300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6558
Project Congressional District FL-25
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64066.63
Forgiveness Paid Date 2022-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State