Search icon

ATTORNEY CREDIT SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATTORNEY CREDIT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: M13000003898
FEI/EIN Number 462877774
Address: 1209 Edgewater Dr, Suite 203, ORLANDO, FL, 32804, US
Mail Address: 1209 Edgewater Dr, Suite 203, ORLANDO, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ENGLETT MATT Managing Member 1209 EDGEWATER DR, ORLANDO, FL, 32804
ENGLETT MATT Agent 1209 Edgewater Dr, ORLANDO, FL, 32804

Form 5500 Series

Employer Identification Number (EIN):
462877774
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-06-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-23 ENGLETT, MATT -
REGISTERED AGENT ADDRESS CHANGED 2021-06-23 1209 Edgewater Dr, Suite 203B, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 1209 Edgewater Dr, Suite 203, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-02-11 1209 Edgewater Dr, Suite 203, ORLANDO, FL 32804 -
LC AMENDMENT 2016-02-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
LC Amendment 2021-06-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-12
LC Amendment 2016-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75607.09
Total Face Value Of Loan:
75607.09
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61377.00
Total Face Value Of Loan:
61377.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$61,377
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$61,905.52
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $55,377
Rent: $6,000
Jobs Reported:
6
Initial Approval Amount:
$75,607.09
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,607.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,006.13
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $75,606.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State