Search icon

THOMAS DONELON CPA, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS DONELON CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS DONELON 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: 12 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: L03000052694
FEI/EIN Number 562439789

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

Address: 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL, 33410, US
Mail Address: 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONELON THOMAS R Member 4440 PGA Blvd, Palm Beach Gardens, FL, 33410
DONELON THOMAS Agent 4440 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-05-26 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 4440 PGA Blvd, Ste 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-03-19 DONELON, THOMAS -
LC AMENDMENT 2011-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8736347001 2020-04-08 0455 PPP 4440 PGA Blvd Ste 600, PALM BEACH GARDENS, FL, 33410-6526
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-6526
Project Congressional District FL-21
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6292.36
Forgiveness Paid Date 2021-01-12
9556208303 2021-01-31 0455 PPS 4440 Pga Blvd Ste 600, Palm Beach Gardens, FL, 33410-6542
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-6542
Project Congressional District FL-21
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6272.57
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State