Search icon

TAX SOFT INTERNATIONAL L.L.C. - Florida Company Profile

Company Details

Entity Name: TAX SOFT INTERNATIONAL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX SOFT INTERNATIONAL L.L.C. 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: 14 Sep 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: L01000015783
FEI/EIN Number 651140376

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

Address: 57 East Willow Tree RD, Spring Valley, NY, 10977, US
Mail Address: 57 East Willow Tree RD, Spring Valley, NY, 10977, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UMANSKY AMALIA R Managing Member 57 East Willow Tree RD, Spring Valley, NY, 10977
UMANSKY AMALIA R Agent 3036 N atlantic Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 3036 N atlantic Blvd, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 57 East Willow Tree RD, Spring Valley, NY 10977 -
CHANGE OF MAILING ADDRESS 2016-02-21 57 East Willow Tree RD, Spring Valley, NY 10977 -
LC AMENDMENT 2012-08-13 - -
REGISTERED AGENT NAME CHANGED 2009-02-26 UMANSKY, AMALIA R -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State