Search icon

MCALPINE ACCOUNTING & TAX SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: MCALPINE ACCOUNTING & TAX SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCALPINE ACCOUNTING & TAX SERVICE, 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: 13 May 2005 (20 years ago)
Document Number: L05000049765
FEI/EIN Number 202970899

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

Address: 1012 DUNSTABLE LANE, PONTE VEDRA, FL, 32081
Mail Address: 1012 DUNSTABLE LANE, PONTE VEDRA, FL, 32081
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALPINE MARY E Managing Member 1012 DUNSTABLE LN, PONTE VEDRA, FL, 32081
MCALPINE JOHN M Manager 1012 DUNSTABLE LN, PONTE VEDRA, FL, 32081
McAlpine, Jr John M Manager 1012 DUNSTABLE LANE, PONTE VEDRA, FL, 32081
MCALPINE MARY E Agent 1012 DUNSTABLE LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 1012 DUNSTABLE LANE, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2010-01-05 1012 DUNSTABLE LANE, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 1012 DUNSTABLE LANE, PONTE VEDRA, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353207209 2020-04-28 0491 PPP 1012 DUNSTABLE LN, PONTE VEDRA, FL, 32081
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13577
Loan Approval Amount (current) 13577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PONTE VEDRA, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13717.61
Forgiveness Paid Date 2021-05-20
9340788303 2021-01-30 0491 PPS 1012 Dunstable Ln, Ponte Vedra, FL, 32081-7045
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11215
Loan Approval Amount (current) 11215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32081-7045
Project Congressional District FL-05
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11299.5
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State