Search icon

STEVEN E. PRICE CPA, LLC - Florida Company Profile

Company Details

Entity Name: STEVEN E. PRICE CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN E. PRICE CPA, 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: 29 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L17000184735
FEI/EIN Number APPLIED FOR

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

Address: 461 EAST HILLSBORO BLVD, STE 200, DEERFIELD BEACH, FL, 33441, US
Mail Address: 461 EAST HILLSBORO BLVD, STE 200, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN PRICE E Manager 75 SW 10 Dr, BOCA RATON, FL, 33486
SIERRA-DE VARONA ALEX Agent 4800 N. Federal Highway, Suite 104-D, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4800 N. Federal Highway, Suite 104-D, 107, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 461 EAST HILLSBORO BLVD, STE 200, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-02-11 461 EAST HILLSBORO BLVD, STE 200, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT AND NAME CHANGE 2017-11-27 STEVEN E. PRICE CPA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
LC Amendment and Name Change 2017-11-27
Florida Limited Liability 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717907708 2020-05-01 0455 PPP 461 E HILLSBORO BLVD STE 200, DEERFIELD BEACH, FL, 33441
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12677
Loan Approval Amount (current) 12677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12790.54
Forgiveness Paid Date 2021-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State