Search icon

ALBERT HURTADO, CPA, PLLC - Florida Company Profile

Company Details

Entity Name: ALBERT HURTADO, CPA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBERT HURTADO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2011 (14 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L11000067934
FEI/EIN Number NOT APPLICABLE

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

Address: 111 N. ORANGE AVENUE, SUITE 1285, ORLANDO, FL, 32801, US
Mail Address: 18244 Thornhill Grand Cir, Orlando, FL, 32820-2731, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hurtado Albert Managing Member 18244 Thornhill Grand Cir, Orlando, FL, 328202731
HURTADO ALBERT Agent 18244 Thornhill Grand Cir, Orlando, FL, 328202731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
CHANGE OF MAILING ADDRESS 2021-04-27 111 N. ORANGE AVENUE, SUITE 1285, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 18244 Thornhill Grand Cir, Orlando, FL 32820-2731 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 111 N. ORANGE AVENUE, SUITE 1285, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908657004 2020-04-06 0491 PPP 111 N. Orange Ave, ORLANDO, FL, 32801-2307
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-2307
Project Congressional District FL-10
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15679.21
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State