Search icon

ACCELERATED CONTRACTING SERVICES, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCELERATED CONTRACTING SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCELERATED CONTRACTING 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: 03 Jan 2011 (15 years ago)
Document Number: L11000001921
FEI/EIN Number 274468457

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

Address: 141 Scarlet Blvd., Suite C, Oldsmar, FL, 34677, US
Mail Address: 141 Scarlet Blvd., Suite C, Oldsmar, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS II Bennie E Manager 141 Scarlet Blvd., Oldsmar, FL, 34677
WILLIAMS II Bennie E Agent 141 Scarlet Blvd, Ste C, Oldsmar, FL, 34677

Form 5500 Series

Employer Identification Number (EIN):
274468457
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 141 Scarlet Blvd, Ste C, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 141 Scarlet Blvd., Suite C, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-01-15 141 Scarlet Blvd., Suite C, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2018-01-15 WILLIAMS II, Bennie E -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
106400.00
Total Face Value Of Loan:
106400.00
Date:
2020-04-28
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:
106400.00
Total Face Value Of Loan:
106400.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$106,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,593.3
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $106,400
Jobs Reported:
5
Initial Approval Amount:
$106,400
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,003.42
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $106,397
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State