Search icon

ACCOUNTABLE TEACHING SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCOUNTABLE TEACHING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTABLE TEACHING 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: 13 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2025 (4 months ago)
Document Number: L17000056758
FEI/EIN Number 82-0821946

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

Address: 401 NORTH MICHIGAN AVE, CHICAGO, IL, 60611, US
Mail Address: 401 NORTH MICHIGAN AVE, CHICAGO, IL, 60611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE GERARDO Manager 2326 S CONGRESS AVE 2F, W PALM BEACH, FL, 33406
ACHG FLORIDA HOLDINGS CO. Manager -
COGENCY GLOBAL INC. Agent -

National Provider Identifier

NPI Number:
1861929309
Certification Date:
2020-11-04

Authorized Person:

Name:
DR. RAJENDRA BANSAL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
No
Selected Taxonomy:
174H00000X - Health Educator
Is Primary:
Yes

Contacts:

Fax:
5616930539
Fax:
5616390539

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 401 NORTH MICHIGAN AVE, SUITE 1200, CHICAGO, IL 60611 -
CHANGE OF MAILING ADDRESS 2025-02-13 401 NORTH MICHIGAN AVE, SUITE 1200, CHICAGO, IL 60611 -
REGISTERED AGENT NAME CHANGED 2025-02-13 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 115 NORTH CALHOUN STREET, Suite 2D, SUITE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 Healthcare & General Legal Resources, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 2326 S. Congress Ave, Suite 2D, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2022-01-21 2326 S. Congress Ave, Suite 2D, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 2326 S. Congress Ave, Suite 2D, West Palm Beach, FL 33406 -

Documents

Name Date
LC Amendment 2025-02-13
LC Amendment 2024-11-08
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
228696.00
Total Face Value Of Loan:
228696.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228696
Current Approval Amount:
228696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231298.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State