Search icon

ACHIEVEABILITY THERAPY SERVICES, P.L. - Florida Company Profile

Company Details

Entity Name: ACHIEVEABILITY THERAPY SERVICES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACHIEVEABILITY THERAPY SERVICES, P.L. 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: 11 Sep 2013 (12 years ago)
Document Number: L13000128152
FEI/EIN Number 46-3640276

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

Address: 23110 State Road 54, #221, LUTZ, FL, 33549, US
Mail Address: 18288 N US Highway 41, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULL KIMBERLY Authorized Member 18288 N US Highway 41, LUTZ, FL, 33549
VanZile Michael J Chief Executive Officer 23110 State Road 54, #221, LUTZ, FL, 33549
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 23110 State Road 54, #221, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2024-03-21 23110 State Road 54, #221, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000305189 TERMINATED 2021-011362-CA-01 MIAMI-DADE COUNTY,11TH CIRCUIT 2020-03-12 2026-06-22 $70,351.08 NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692378510 2021-03-06 0455 PPS 18288 N US Highway 41, Lutz, FL, 33549-4400
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298407
Loan Approval Amount (current) 298407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-4400
Project Congressional District FL-15
Number of Employees 48
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 301947.01
Forgiveness Paid Date 2022-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State