Search icon

R. BAXTER CPA, LLC - Florida Company Profile

Company Details

Entity Name: R. BAXTER CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. BAXTER 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: 27 Sep 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Dec 2011 (13 years ago)
Document Number: L11000110888
FEI/EIN Number 300700867

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

Address: 308 SE 14TH ST, Fort Lauderdale, FL, 33316, US
Mail Address: 308 SE 14TH ST, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXTER ROYA Managing Member 308 SE 14TH ST, Fort Lauderdale, FL, 33316
BRODY JONATHAN Agent 2850 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110162 BGM CERTIFIED PUBLIC ACCOUNTANTS ACTIVE 2013-11-08 2028-12-31 - 308 SE 14TH STREET, FORT LAUDERDALE, FL, 33316
G11000105533 BAXTER, GOODE, MEDVIN & GIARRACCO, CERTIFIED PUBLIC ACCOUNTANTS EXPIRED 2011-10-28 2016-12-31 - 6330 S.W. 41ST COURT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 308 SE 14TH ST, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-04-12 308 SE 14TH ST, Fort Lauderdale, FL 33316 -
LC NAME CHANGE 2011-12-14 R. BAXTER CPA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
-303100.00
Total Face Value Of Loan:
46900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
46900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47242.63

Date of last update: 03 Jun 2025

Sources: Florida Department of State