Search icon

PALM BEACH ACCOUNTING AND FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH ACCOUNTING AND FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH ACCOUNTING AND FINANCIAL 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: 10 Aug 2009 (16 years ago)
Document Number: L09000076753
FEI/EIN Number NOT APPLICABLE

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

Address: 235 S COUNTY RD, SUITE 201, PALM BEACH, FL, 33480, US
Mail Address: 235 S COUNTY RD, SUITE 201, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTNUT-EVANS S L Managing Member 235 S COUNTY RD, STE 201, PALM BEACH, FL, 33480
CHESTNUT-EVANS S L Agent 4295 HUNTING TRAIL, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-31 CHESTNUT-EVANS, S L -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 235 S COUNTY RD, SUITE 201, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2010-02-24 235 S COUNTY RD, SUITE 201, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395728604 2021-03-24 0455 PPS 235 S County Rd Ste 201, Palm Beach, FL, 33480-4292
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27755
Loan Approval Amount (current) 27755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4292
Project Congressional District FL-22
Number of Employees 4
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28120.69
Forgiveness Paid Date 2022-07-25
2584337709 2020-05-01 0455 PPP 235 S COUNTY RD STE 201, PALM BEACH, FL, 33480
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20730
Loan Approval Amount (current) 20730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-0001
Project Congressional District FL-22
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21001.44
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State