Search icon

ACCOUNTABILITIES CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ACCOUNTABILITIES CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTABILITIES CONSULTING SERVICES, 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: 16 Mar 2006 (19 years ago)
Document Number: L06000027786
FEI/EIN Number 204558896

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

Address: 3853 NORTHDALE BLVD., SUITE 284, TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD., SUITE 284, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMACK CHRISTINE D Owner 3853 NORTHDALE BLVD., TAMPA, FL, 33624
DEVER HOMACK CHRISTINE Agent 3853 NORTHDALE BLVD., SUITE 284, TAMPA, FL, 336241841

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3853 NORTHDALE BLVD., SUITE 284, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2015-04-29 3853 NORTHDALE BLVD., SUITE 284, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3853 NORTHDALE BLVD., SUITE 284, TAMPA, FL 33624-1841 -
REGISTERED AGENT NAME CHANGED 2013-01-09 DEVER HOMACK, CHRISTINE -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3983097308 2020-04-29 0455 PPP 3853 Northdale Boulevard, Tampa, FL, 33624
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 541211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17085.21
Forgiveness Paid Date 2021-06-09
7821178506 2021-03-06 0455 PPS 3853 Northdale Blvd # 284, Tampa, FL, 33624-1861
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20527
Loan Approval Amount (current) 20527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-1861
Project Congressional District FL-15
Number of Employees 1
NAICS code 541211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20590.55
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State