Search icon

TAX & ACCOUNTING ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: TAX & ACCOUNTING ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX & ACCOUNTING ADVISORS, 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: 06 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2014 (11 years ago)
Document Number: L12000032044
FEI/EIN Number 454716707

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

Address: 5101 W LONGFELLOW AVE, TAMPA, FL, 33629, US
Mail Address: 5101 W LONGFELLOW AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE MCPA Managing Member 5101 W LONGFELLOW AVE, TAMPA, FL, 33629
FERNANDEZ JOSE M Agent 5101 W LONGFELLOW AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 5101 W LONGFELLOW AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-05-30 5101 W LONGFELLOW AVE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 5101 W LONGFELLOW AVE, TAMPA, FL 33629 -
REINSTATEMENT 2014-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000016683 TERMINATED 1000000767797 HILLSBOROU 2018-01-04 2028-01-10 $ 420.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689998507 2021-03-06 0455 PPP 10226 Woodford Bridge St, Tampa, FL, 33626-1837
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2125
Loan Approval Amount (current) 2125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1837
Project Congressional District FL-14
Number of Employees 1
NAICS code 541213
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2147.71
Forgiveness Paid Date 2022-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State