Search icon

HW & ASSOCIATES CPA PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HW & ASSOCIATES CPA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HW & ASSOCIATES CPA 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: 09 Dec 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Nov 2015 (10 years ago)
Document Number: L10000126243
FEI/EIN Number 274198645

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

Address: 7362 Futures Drive, Suite 16, ORLANDO, FL, 32819, US
Mail Address: 7362 Futures Drive, Suite 16, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIG MIRZA H Auth 7362 FUTURES DR, ORLANDO, FL, 32819
BAIG MIRZA H Agent 7362 Futures Drive, Suite 16, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 7362 Futures Drive, Suite 16, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-01-10 7362 Futures Drive, Suite 16, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 7362 Futures Drive, Suite 16, ORLANDO, FL 32819 -
LC DISSOCIATION MEM 2015-11-30 - -

Court Cases

Title Case Number Docket Date Status
STABILIS FUND II, LLC VS FANTASY PLAZA, LLC, ET AL. 5D2015-2951 2015-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-002307

Parties

Name STABILIS FUND, II, LLC
Role Appellant
Status Active
Representations J. CARLTON MITCHELL, MAHLON H. BARLOW
Name CWS UNLIMITED, INC.
Role Appellee
Status Active
Name MILBURG HOLDINGS LLC
Role Appellee
Status Active
Name MOTION PROPERTIES REALTY INC.
Role Appellee
Status Active
Name FANTASY PLAZA, LLC
Role Appellee
Status Active
Representations JOSEPH D. ORT, Sara F. Holladay-Tobias
Name HW & ASSOCIATES CPA PLLC
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STABILIS FUND, II, LLC
Docket Date 2015-08-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/15
On Behalf Of STABILIS FUND, II, LLC
Docket Date 2015-08-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17956.24
Total Face Value Of Loan:
17956.24
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,956.24
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,956.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,112.36
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $17,956.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State