Search icon

ANTHONY J REITANO CPA LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY J REITANO CPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY J REITANO 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: 21 Dec 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L04000092378
FEI/EIN Number 202043136

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

Address: 621 NW 53 STREET, SUITE 125, BOCA RATON, FL, 33487, US
Mail Address: 621 NW 53 STREET, SUITE 125, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITANO ANTHONY J Managing Member 621 NW 53 STREET, BOCA RATON, FL, 33487
REITANO ANTHONY J Agent 621 NW 53 STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 621 NW 53 STREET, SUITE 125, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-10-21 621 NW 53 STREET, SUITE 125, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 621 NW 53 STREET, SUITE 125, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2019-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-12
CORLCRACHG 2021-10-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-07-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022347103 2020-04-14 0455 PPP 301 Yamato Road, BOCA RATON, FL, 33431
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31165
Loan Approval Amount (current) 31165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31460.2
Forgiveness Paid Date 2021-03-30
6934898610 2021-03-23 0455 PPS 301 E Yamato Rd Ste 1240, Boca Raton, FL, 33431-4901
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38207
Loan Approval Amount (current) 38207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-4901
Project Congressional District FL-23
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38412.89
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State