Search icon

AGA CPA'S & ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: AGA CPA'S & ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGA CPA'S & 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: 21 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L12000082335
FEI/EIN Number APPLIED FOR

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

Address: 142 W. Lakeview Ave., Lake Mary, FL, 32746, US
Mail Address: PO Box 952783, Lake Mary, FL, 32795, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOAQUIN Authorized Manager 142 W. LAKEVIEW AVE. 2060, LAKE MARY, FL, 32746
Joaquin Torres CPA Agent 142 W. Lakeview Ave., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000129200 IRS RELIEF EXPERTS ACTIVE 2022-10-15 2027-12-31 - PO BOX 952783, LAKE MARY, FL, 32795
G13000061676 AGA CERTIFIED PUBLIC ACCOUNTANTS & ADVISORS EXPIRED 2013-06-19 2018-12-31 - 478 E ALTAMONTE DR 108 352, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 142 W. Lakeview Ave., Suite 2060, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 142 W. Lakeview Ave., 2060, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-04-03 142 W. Lakeview Ave., 2060, Lake Mary, FL 32746 -
LC NAME CHANGE 2017-10-02 AGA CPA'S & ADVISORS, LLC -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-15 Joaquin , Torres, CPA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000418291 ACTIVE 1000001001180 POLK 2024-06-28 2044-07-03 $ 28,336.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000175925 ACTIVE 1000000984525 HIGHLANDS 2024-03-15 2044-03-27 $ 27,510.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000642086 TERMINATED 1000000910050 HIGHLANDS 2021-12-10 2041-12-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000642078 ACTIVE 1000000910049 HIGHLANDS 2021-12-10 2041-12-15 $ 1,316.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000022578 TERMINATED 1000000871722 HIGHLANDS 2021-01-14 2041-01-20 $ 8,400.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000030621 ACTIVE 1000000871730 HIGHLANDS 2021-01-14 2031-01-27 $ 2,417.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000022560 ACTIVE 1000000871720 HIGHLANDS 2021-01-14 2041-01-20 $ 104,568.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000022586 ACTIVE 1000000871724 HIGHLANDS 2021-01-14 2041-01-20 $ 874.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
LC Name Change 2017-10-02
REINSTATEMENT 2017-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202508403 2021-02-04 0491 PPS 142 W Lakeview Ave Ste 2084, Lake Mary, FL, 32746-2920
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-2920
Project Congressional District FL-07
Number of Employees 1
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7546.23
Forgiveness Paid Date 2021-09-22
5057897704 2020-05-01 0491 PPP 142 W LAKEVIEW AVE STE 2084, LAKE MARY, FL, 32746-2920
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-2920
Project Congressional District FL-07
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7561.44
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State