Search icon

CHHABRA CPA LLC - Florida Company Profile

Company Details

Entity Name: CHHABRA CPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHHABRA 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: 11 Dec 2017 (7 years ago)
Document Number: L17000252936
FEI/EIN Number 82-3670529

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

Address: 1515 N UNIVERSITY DR,, CORAL SPRINGS, FL, 33071, US
Mail Address: 1515 N UNIVERSITY DRIVE,, #202, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHHABRA JASBEER K Manager 7889 NW 112 WAY, PARKLAND, FL, 33076
CHHABRA JASBEER K Agent 1515 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110274 M & C ASSOCIATES ACTIVE 2018-10-10 2028-12-31 - 1515 N UNIVERSITY DRIVE, STE 202, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 1515 N UNIVERSITY DR,, STE 202, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1515 N UNIVERSITY DRIVE, 202, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 1515 N UNIVERSITY DR,, STE 202, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
Florida Limited Liability 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8093987708 2020-05-01 0455 PPP 1401 N University Dr,301B, Coral Springs, FL, 33071
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52226.25
Loan Approval Amount (current) 52226.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-3900
Project Congressional District FL-23
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52749.94
Forgiveness Paid Date 2021-05-10
1308578510 2021-02-18 0455 PPS 1515 N University Dr Ste 202, Coral Springs, FL, 33071-8919
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52315
Loan Approval Amount (current) 52315
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 Coral Springs, BROWARD, FL, 33071-8919
Project Congressional District FL-23
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52614.07
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State