Search icon

SUNCOAST CPA GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST CPA GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST CPA GROUP, PLLC 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: 18 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: L09000120401
FEI/EIN Number APPLIED FOR

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

Address: 801 S BROAD STREET, BROOKSVILLE, FL, 34601, US
Mail Address: 801 S BROAD STREET, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODRUFF RANDALL Manager 801 S BROAD STREET, BROOKSVILLE, FL, 34601
KNIGHT STEPHANIE Manager 801 S BROAD STREET, BROOKSVILLE, FL, 34601
WOODRUFF RANDALL Agent 801 S BROAD STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
LC AMENDMENT 2010-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-08 801 S BROAD STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2010-10-08 801 S BROAD STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-08 801 S BROAD STREET, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002997102 2020-04-14 0491 PPP 801 S Broad St, BROOKSVILLE, FL, 34601-3106
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354345.76
Loan Approval Amount (current) 61092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-3106
Project Congressional District FL-12
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61795.06
Forgiveness Paid Date 2021-06-10
2929648308 2021-01-21 0491 PPS 5471 Spring Hill Dr, Spring Hill, FL, 34606-4597
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59855
Loan Approval Amount (current) 59855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-4597
Project Congressional District FL-12
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60137.06
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State