Entity Name: | THE TRUSTED ACCOUNTANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TRUSTED ACCOUNTANTS 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. |
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: | 03 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2019 (6 years ago) |
Document Number: | L17000228054 |
FEI/EIN Number |
82-3109614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6602 NW 48 STREET, CORAL SPRINGS, FL, 33067, US |
Mail Address: | 6602 nw 48th street, coral springs, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIMY JEAN | Authorized Member | 6602 NW 48TH STREET, CORAL SPRINGS, FL, 33067 |
SINTERCE HERODE | Authorized Member | 3903 NW 72ND LN, CORAL SPRING, FL, 33065 |
SINTERCE HERODE | Agent | 2350 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000150978 | M.W IMCOME TAX | ACTIVE | 2024-12-12 | 2029-12-31 | - | 2901 W OAKLAND PARK BLVD, B15, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-20 | 6602 NW 48 STREET, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2022-09-20 | 6602 NW 48 STREET, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-20 | 2350 W OAKLAND PARK BLVD, SUITE 700, OAKLAND PARK, FL 33311 | - |
REINSTATEMENT | 2019-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-16 | SINTERCE, HERODE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-09-20 |
ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2020-07-15 |
REINSTATEMENT | 2019-03-16 |
Florida Limited Liability | 2017-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5036367405 | 2020-05-11 | 0455 | PPP | 3903 NW 72nd Lane, Coral Springs, FL, 33065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State