Search icon

ACCURATE BILLING LLC - Florida Company Profile

Company Details

Entity Name: ACCURATE BILLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCURATE BILLING 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: 02 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L19000119656
FEI/EIN Number 84-1745860

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

Address: 2515 RUNYON CIRCLE, ORLANDO, FL, 32837, US
Mail Address: 2515 RUNYON CIRCLE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MOLGORA DENIS Authorized Member 2515 RUNYON CIRCLE, ORLANDO, FL, 32837
RAMIREZ ELVIN Authorized Member 2515 RUNYON CIRCLE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106088 MEDICAL ONE ACTIVE 2021-08-16 2026-12-31 - 945 MOSS TREE PL, LONGWOOD, FL, 32750
G21000102656 FLORIDA MEDICAL ONE ACTIVE 2021-08-06 2026-12-31 - 945 MOSS TREE PL, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 2515 RUNYON CIRCLE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-10-03 2515 RUNYON CIRCLE, ORLANDO, FL 32837 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-01-07 - -
REGISTERED AGENT NAME CHANGED 2022-01-07 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-01-07
ANNUAL REPORT 2020-02-24
Florida Limited Liability 2019-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114118007 2020-06-23 0491 PPP 945 MOSS TREE PL, LONGWOOD, FL, 32750-4070
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18480
Loan Approval Amount (current) 18480
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 New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32750-4070
Project Congressional District FL-07
Number of Employees 2
NAICS code 561499
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 10290.45
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State