Search icon

UTIL AUDITORS, LLC - Florida Company Profile

Company Details

Entity Name: UTIL AUDITORS, 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 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: M15000006002
FEI/EIN Number 461992325

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

Address: 1200 N Federal Hwy, Boca Raton, FL, 33432, US
Mail Address: 1200 N Federal Hwy, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kurtzner William Authorized Member 1999 Nursery Rd, Clearwater, FL, 33764
Panucci Christopher Authorized Member 2939 Orchard Dr, Palm Harbor, FL, 34684
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134124 COST SAVINGS ACTIVE 2024-11-01 2029-12-31 - 1200 N FEDERAL HWY, STE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 1200 N Federal Hwy, 200, Boca Raton, FL 33432 -
REINSTATEMENT 2020-02-15 - -
CHANGE OF MAILING ADDRESS 2020-02-15 1200 N Federal Hwy, 200, Boca Raton, FL 33432 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-07-26
CORLCRACHG 2020-02-18
REINSTATEMENT 2020-02-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-25
Foreign Limited 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178807307 2020-05-01 0455 PPP 1200 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432-2813
Loan Status Date 2023-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
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 Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-2813
Project Congressional District FL-23
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9211168505 2021-03-12 0455 PPS 1200 N Federal Hwy Ste 200, Boca Raton, FL, 33432-2813
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17970
Loan Approval Amount (current) 17970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-2813
Project Congressional District FL-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18042.88
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State