Search icon

CERTIFIED ACCOUNTING SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED ACCOUNTING SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED ACCOUNTING SERVICES 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: 22 Jan 2013 (12 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 20 Nov 2020 (5 years ago)
Document Number: L13000012648
FEI/EIN Number 46-1961219

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

Mail Address: 5442 SE Moseley Dr, Stuart, FL, 34997, US
Address: 5442 S.E. Moseley Drive, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson John Managing Member 5442 SE Moseley Dr, Stuart, FL, 34997
PATTERSON JOHN Agent 5442 SE Moseley Dr, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113190 TIBBLIT EXPIRED 2018-10-18 2023-12-31 - 5442 SE MOSELEY DR, STUART, FL, 34997
G14000023657 THE BEST BUSINESS LOANS IN TOWN EXPIRED 2014-03-06 2019-12-31 - 4430 SE GRAHAM DR, STUART, FL, 34997
G13000025154 THE B.A. FUND EXPIRED 2013-03-13 2018-12-31 - 4430 SE GRAHAM DR, STUART, FL, 34997
G13000013286 HE BUSINESS ACQUISITION FUND EXPIRED 2013-02-07 2018-12-31 - 4430 SE GRAHAM DR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 611 SW Federal Hwy, Suite F, Stuart, FL 34994 -
LC STMNT CORR 2020-11-20 - -
CHANGE OF MAILING ADDRESS 2018-04-02 611 SW Federal Hwy, Suite F, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 5442 SE Moseley Dr, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
CORLCSTCOR 2020-11-20
STATEMENT OF FACT 2020-11-16
AMENDED ANNUAL REPORT 2020-11-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10337.00
Total Face Value Of Loan:
10337.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
72600.00
Total Face Value Of Loan:
72600.00
Date:
2020-06-02
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10337
Current Approval Amount:
10337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10389.55
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10341.42

Date of last update: 03 Jun 2025

Sources: Florida Department of State