Search icon

ADVOCATE ACCOUNTING CPA FIRM LLC - Florida Company Profile

Company Details

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

ADVOCATE ACCOUNTING 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: 13 Sep 2012 (13 years ago)
Document Number: L12000117249
FEI/EIN Number 46-0974942

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

Address: 278 SEMORAN COMMERCE PL, Apopka, FL, 32703, US
Mail Address: 278 SEMORAN COMMERCE PL, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH RICHARD E Auth 278 SEMORAN COMMERCE PL, Apopka, FL, 32703
ENGLISH RICHARD E Agent 278 SEMORAN COMMERCE PL, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 12048 Sonnet Ave, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2025-01-14 12048 Sonnet Ave, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 12048 Sonnet Ave, Orlando, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 278 SEMORAN COMMERCE PL, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2022-04-20 278 SEMORAN COMMERCE PL, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 278 SEMORAN COMMERCE PL, Apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9641407302 2020-05-02 0491 PPP 7300 Sand Lake Commons Boulevard Ste 317, Orlando, FL, 32819
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9738.32
Loan Approval Amount (current) 9738.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9798.62
Forgiveness Paid Date 2020-12-17
6335328405 2021-02-10 0491 PPS 7300 Sandlake Commons Blvd, Orlando, FL, 32819-8050
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22497
Loan Approval Amount (current) 22497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8050
Project Congressional District FL-11
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22651.09
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State