Search icon

IN BALANCE ACCOUNTING LLC - Florida Company Profile

Company Details

Entity Name: IN BALANCE ACCOUNTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN BALANCE ACCOUNTING 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: 16 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L15000028362
FEI/EIN Number 47-3134335

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

Address: 36108 Carriage Pine Court, Zephyrhills, FL, 34541, US
Mail Address: 36108 Carriage Pine Court, Zephyrhills, FL, 34541, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER JENNIFER Manager 36108 CARRIAGE PINE CT, ZEPHYRHILLS, FL, 33541
FLETCHER JENNIFER Agent 36108 CARRIAGE PINE CT., ZEPHRHILLS CT., FL, 33541

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 36108 Carriage Pine Court, Zephyrhills, FL 34541 -
CHANGE OF MAILING ADDRESS 2022-10-05 36108 Carriage Pine Court, Zephyrhills, FL 34541 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 36108 CARRIAGE PINE CT., ZEPHRHILLS CT., FL 33541 -
LC AMENDMENT 2021-08-02 - -
LC AMENDMENT 2020-08-17 - -
REGISTERED AGENT NAME CHANGED 2020-08-17 FLETCHER, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2024-03-06
LC Amendment 2023-10-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
LC Amendment 2021-08-02
ANNUAL REPORT 2021-01-21
LC Amendment 2020-08-17
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379757101 2020-04-13 0455 PPP 1211 1ST AVENUE N SUITE 202A, ST PETERSBURG, FL, 33705
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33705-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12619.86
Forgiveness Paid Date 2021-04-23
8577118305 2021-01-29 0455 PPS 1211 1st Ave N Ste 216, St Petersburg, FL, 33705-1567
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-1567
Project Congressional District FL-14
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5465.24
Forgiveness Paid Date 2022-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State