Search icon

CATHERINE L. BACK, CPA PLLC - Florida Company Profile

Company Details

Entity Name: CATHERINE L. BACK, CPA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATHERINE L. BACK, 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: 12 Nov 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Sep 2006 (19 years ago)
Document Number: L04000081948
FEI/EIN Number 202044664

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

Address: 774 West Midway Road, Fort Pierce, FL, 34982, US
Mail Address: 774 West Midway Road, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACK CATHERINE L Auth 774 W Midway Road, Fort Pierce, FL, 34982
BACK CATHERINE L Agent 774 W Midway Road, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 774 W Midway Road, Fort Pierce, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 774 West Midway Road, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2019-04-22 774 West Midway Road, Fort Pierce, FL 34982 -
LC NAME CHANGE 2006-09-05 CATHERINE L. BACK, CPA PLLC -
LC AMENDMENT AND NAME CHANGE 2006-07-06 CATHERINE L. BACK P.L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006577110 2020-04-10 0455 PPP 6128 NW Butterfly Orchid Place, PORT SAINT LUCIE, FL, 34986-3224
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34986-3224
Project Congressional District FL-21
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17712.27
Forgiveness Paid Date 2021-02-12
1689638300 2021-01-19 0455 PPS 774 W Midway Rd, Fort Pierce, FL, 34982-4203
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23337
Loan Approval Amount (current) 23337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-4203
Project Congressional District FL-21
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23439.3
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State