Search icon

NATIONAL BILL AUDIT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL BILL AUDIT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: M11000003364
FEI/EIN Number 200091768

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

Address: 150 153rd Avenue, Madeira Beach, FL, 33708, US
Mail Address: 150 153rd Avenue, Madeira Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HRGi Holdings, Inc. Manager 9711 Washingtonian Blvd, Gaithersburg, MD, 20878
CORPORATION SERVICE COMPANY Agent -
Papa Andrea Chief Financial Officer 9711 Washingtonian Blvd., Gaithersburg, MD, 20878

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 150 153rd Avenue, Suite 203, Madeira Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2025-01-24 150 153rd Avenue, Suite 203, Madeira Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2024-04-17 150 153rd Avenue, Suite 203, Madeira Beach, FL 33708 -
REINSTATEMENT 2023-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 150 153rd Avenue, Suite 203, Madeira Beach, FL 33708 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1201 Hays St., Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Corporation Service Company -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075908805 2021-04-09 0455 PPS 150 153rd Ave Ste 303, Madeira Beach, FL, 33708-1856
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98489
Loan Approval Amount (current) 98489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madeira Beach, PINELLAS, FL, 33708-1856
Project Congressional District FL-13
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98779
Forgiveness Paid Date 2021-07-28
8783527304 2020-05-01 0455 PPP 150 153rd Ave Suite 303, Madeira Beach, FL, 33708
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109227
Loan Approval Amount (current) 109227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madeira Beach, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110334.44
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State