Search icon

ACCURATE PUBLIC RECORDS, LLC. - Florida Company Profile

Company Details

Entity Name: ACCURATE PUBLIC RECORDS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCURATE PUBLIC RECORDS, 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: 18 Jul 2018 (7 years ago)
Document Number: L18000172987
FEI/EIN Number 20-5925179

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

Address: 26734 Foamflower Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 27251 WESLEY CHAPEL BLVD, SUITE #215, WESLEY CHAPEL, FL, 33544-4285, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGRAY RICHARD FII President 26734 Foamflower Blvd, Wesley Chapel, FL, 33544
DEGRAY RICHARD FII Agent 26734 Foamflower Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 26734 Foamflower Blvd, Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 26734 Foamflower Blvd, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2020-01-14 DEGRAY , RICHARD F, II -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 26734 Foamflower Blvd, Wesley Chapel, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
Florida Limited Liability 2018-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027037310 2020-04-30 0455 PPP 26734 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5288
Loan Approval Amount (current) 5288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33544-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5337.69
Forgiveness Paid Date 2021-04-15
7773668407 2021-02-12 0455 PPS 26734 Foamflower Blvd, Wesley Chapel, FL, 33544-4026
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5287
Loan Approval Amount (current) 5287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-4026
Project Congressional District FL-12
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5330.31
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State