Entity Name: | AMERICAN TAX & PAYROLL SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN TAX & PAYROLL SERVICES, 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: | 22 Nov 2004 (21 years ago) |
Document Number: | L04000084768 |
FEI/EIN Number |
20-1913120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 887 STATE ROAD 436, CASSELBERRY, FL, 32707, US |
Mail Address: | 887 STATE ROAD 436, CASSELBERRY, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTOSZEK CRISTINA M | Manager | 221 LITTLE CREEK LANE, WINTER SPRINGS, FL, 32708 |
ROSARIO ANA E | Manager | 221 LITTLE CREEK LANE, WINTER SPRINGS, FL, 32708 |
ROSARIO RENEE | Manager | 221 LITTLE CREEK LANE, CASSELBERRY, FL, 32707 |
ROSARIO ANA | Agent | 887 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000048696 | AMERICAN TAX & PAYROLL | ACTIVE | 2019-04-19 | 2029-12-31 | - | 887 FL-436, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 887 STATE ROAD 436, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 887 STATE ROAD 436, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 887 STATE ROAD 436, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | ROSARIO, ANA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State