Search icon

DOANE CPA FIRM LLC - Florida Company Profile

Company Details

Entity Name: DOANE CPA FIRM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOANE CPA FIRM 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: 29 Dec 2011 (13 years ago)
Document Number: L12000000534
FEI/EIN Number 27-4431954

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

Address: 11344 Lake Katherine Circle, Clermont, FL, 34711, US
Mail Address: 11344 Lake Katherine Circle, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOANE ANDREA R Managing Member 11344 Lake Katherine Circle, Clermont, FL, 34711
DOANE ANDREA R Agent 11344 Lake Katherine Circle, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 11344 Lake Katherine Circle, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-01-31 11344 Lake Katherine Circle, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 11344 Lake Katherine Circle, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-01-20 DOANE, ANDREA R CPA -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770827105 2020-04-15 0491 PPP 6306 Oil Well Road, Clermont, FL, 34714
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11695
Loan Approval Amount (current) 11695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11789.52
Forgiveness Paid Date 2021-02-11
7724208304 2021-01-28 0491 PPS 11344 Lake Katherine Cir, Clermont, FL, 34711-5003
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11680
Loan Approval Amount (current) 11680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-5003
Project Congressional District FL-11
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11741.44
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State