Search icon

ACCOUNTING ANGEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCOUNTING ANGEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L13000078839
FEI/EIN Number 46-3759750
Address: 458 1st Street, Geneva, FL, 32732, US
Mail Address: 458 1st Street, Geneva, FL, 32732, US
ZIP code: 32732
City: Geneva
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN KATRINA J Managing Member 458 1st Street, Geneva, FL, 32732
ALLEN KATRINA J Agent 458 1st Street, Geneva, FL, 32732

Form 5500 Series

Employer Identification Number (EIN):
463759750
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 458 1st Street, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2022-01-05 458 1st Street, Geneva, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 458 1st Street, Geneva, FL 32732 -
REINSTATEMENT 2017-03-14 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 ALLEN, KATRINA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000537922 TERMINATED 1000000904330 SEMINOLE 2021-10-15 2031-10-20 $ 1,193.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-03-14
AMENDED ANNUAL REPORT 2015-10-03
AMENDED ANNUAL REPORT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-11
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:
-42270.00
Total Face Value Of Loan:
20229.00
Date:
2021-03-24
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:
20721.46
Total Face Value Of Loan:
20721.46
Date:
2021-03-10
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:
-20721.46
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,721.46
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,721.46
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,981.05
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $20,717.46
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$62,499
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,229
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,314.9
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $20,229

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State