Search icon

PRINCE CPA GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRINCE CPA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2012 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Sep 2014 (11 years ago)
Document Number: L12000004398
FEI/EIN Number 45-4222878
Mail Address: 9145 Narcoossee Road, Orlando, FL, 32827, US
Address: 9145 Narcoossee Road, Suite A209, Orlando, FL, 32927, US
ZIP code: 32927
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE FRANK R Manager PO Box 560199, ROCKLEDGE, FL, 32956
YELLAND RONALD J Manager 12601 KIRBY SMITH ROAD, ORLANDO, FL, 32832
Yelland Ronald J Agent 9145 Narcoossee Road, Orlando, FL, 32927

Form 5500 Series

Employer Identification Number (EIN):
454222878
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005165 FRANCIS M STEWART CPA EXPIRED 2014-01-14 2019-12-31 - 6939 N WICKHAM ROAD, MELBOURNE, FL, 32940
G12000121789 LYNN CPA GROUP EXPIRED 2012-12-17 2017-12-31 - 9161 NARCOOSSEE ROAD STE 202, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 Yelland, Ronald J -
LC NAME CHANGE 2014-09-04 PRINCE CPA GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 9161 Narcoossee Road, Suite 202, Orlando, FL 32927 -
CHANGE OF MAILING ADDRESS 2013-04-10 9161 Narcoossee Road, Suite 202, Orlando, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 9161 Narcoossee Road, Suite 202, Orlando, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
290627.00
Total Face Value Of Loan:
290627.00
Date:
2020-05-03
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:
290627.00
Total Face Value Of Loan:
290627.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$290,627
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,596.81
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $290,627

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State