Search icon

ACCOUNTING FIRM CPA, LLC - Florida Company Profile

Company Details

Entity Name: ACCOUNTING FIRM CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTING FIRM 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: 22 Oct 2009 (16 years ago)
Document Number: L09000101916
FEI/EIN Number 271160831

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

Address: 1235 MOUNT VERNON ST., ORLANDO, FL, 32803, US
Mail Address: 1235 MOUNT VERNON ST., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ HECTOR LCPA Authorized Member 1235 MOUNT VERNON ST, ORLANDO, FL, 32803
CRUZ HECTOR LCPA Agent 1235 MOUNT VERNON ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 1235 MOUNT VERNON ST, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 1235 MOUNT VERNON ST., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2016-05-02 1235 MOUNT VERNON ST., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2016-01-25 CRUZ, HECTOR L, CPA -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8084637107 2020-04-15 0491 PPP 1235 MOUNT VERNON ST, ORLANDO, FL, 32803
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21693.14
Forgiveness Paid Date 2021-03-15
9799558504 2021-03-12 0491 PPS 1235 Mount Vernon St, Orlando, FL, 32803-5417
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19535
Loan Approval Amount (current) 19535
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5417
Project Congressional District FL-10
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19639.23
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State