Search icon

BOOKKEEPING ESSENTIALS LLC - Florida Company Profile

Company Details

Entity Name: BOOKKEEPING ESSENTIALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOKKEEPING ESSENTIALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2013 (12 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L13000138403
FEI/EIN Number 35-2486859

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

Address: 165 Costa Loop, Auburndale, FL, 33823, US
Mail Address: 165 Costa Loop, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOKKEEPING ESSENTIALS LLC 2022 352486859 2023-08-08 BOOKKEEPING ESSENTIALS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 8132446374
Plan sponsor’s address 165 COSTA LOOP, AUBURNDALE, FL, 33823

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing TINA WHITEDOUGLAS
Valid signature Filed with authorized/valid electronic signature
BOOKKEEPING ESSENTIALS LLC 2021 352486859 2022-10-19 BOOKKEEPING ESSENTIALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 8132446374
Plan sponsor’s address 165 COSTA LOOP, AUBURNDALE, FL, 33823

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing TINA WHITEDOUGLAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHITE TINA Managing Member 165 Costa Loop, Auburndale, FL, 33823
WHITE-DOUGLAS TINA Agent 165 Costa Loop, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 165 Costa Loop, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2021-04-26 165 Costa Loop, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 165 Costa Loop, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2020-02-29 WHITE-DOUGLAS, TINA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1931728204 2020-07-31 0491 PPP 55 West Church Street, Orlando, FL, 32801
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9415
Loan Approval Amount (current) 9415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9478.55
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State