Entity Name: | JUSTICE TAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUSTICE TAX, 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. |
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: | 20 Sep 2000 (25 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Aug 2022 (3 years ago) |
Document Number: | L00000011417 |
FEI/EIN Number |
842558766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JUSTICE TAX, LLC, 13901 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL, 32224, US |
Mail Address: | JUSTICE TAX, LLC, 13901 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JUSTICE TAX, LLC, IDAHO | 5438193 | IDAHO |
Name | Role | Address |
---|---|---|
VALINHO JOSEPH A | Manager | 12620 BEACH BLVD, STE. 3 #310, JACKSONVILLE, FL, 32246 |
VALINHO JOSEPH A | Authorized Member | 12620 BEACH BLVD, STE 3 #310, JACKSONVILLE, FL, 32246 |
STAMM WARREN JESQ. | Agent | 16001 COLLINS AVENUE, SUITE 3204, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-08-19 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-19 | JUSTICE TAX, LLC, 13901 SUTTON PARK DRIVE SOUTH, SUITE 345, JACKSONVILLE, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-19 | JUSTICE TAX, LLC, 13901 SUTTON PARK DRIVE SOUTH, SUITE 345, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-19 | 16001 COLLINS AVENUE, SUITE 3204, SUNNY ISLES, FL 33160 | - |
REINSTATEMENT | 2019-07-19 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-07-19 | JUSTICE TAX, LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-07-19 | STAMM, WARREN JAY, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000008160 | TERMINATED | 1000000305926 | SEMINOLE | 2012-11-26 | 2023-01-02 | $ 837.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-02 |
LC Amendment | 2022-08-19 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-22 |
Reinstatement | 2019-07-19 |
LC Amendment and Name Change | 2019-07-19 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9794227700 | 2020-05-01 | 0491 | PPP | 13901 Sutton Park Dr S Ste 404, Jacksonville, FL, 32224-0230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State