Search icon

FLORIDA ACCOUNTING & TAX SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ACCOUNTING & TAX SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ACCOUNTING & TAX SOLUTIONS, 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: 09 May 2017 (8 years ago)
Document Number: L17000103055
FEI/EIN Number 82-3117476

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

Address: 6801 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
Mail Address: 6801 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ALEJANDRA Authorized Person 6801 LAKE WORTH RD, LAKE WORTH, FL, 33467
GUTIERREZ ALEJANDRA Agent 6801 LAKE WORTH RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 6801 LAKE WORTH RD, STE 334, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-11-04 6801 LAKE WORTH RD, STE 334, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 6801 LAKE WORTH RD, STE 334, LAKE WORTH, FL 33467 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689778704 2021-03-30 0455 PPS 6778 Lantana Rd Ste 4, Lake Worth, FL, 33467-6562
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5252
Loan Approval Amount (current) 5252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-6562
Project Congressional District FL-22
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5282.22
Forgiveness Paid Date 2021-10-27
8105357302 2020-05-01 0455 PPP 6778 LANTANA RD STE 4, LAKE WORTH, FL, 33467-6562
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6925
Loan Approval Amount (current) 6925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-6562
Project Congressional District FL-22
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7017.01
Forgiveness Paid Date 2022-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State