Entity Name: | THE HOUSE OF TAXES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HOUSE OF TAXES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000039961 |
FEI/EIN Number |
204714137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15108 HEATHRIDGE DR, TAMPA, FL, 33625, US |
Mail Address: | 15108 HEATHRIDGE DR, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON CHARLES E | Chief Executive Officer | 15108 HEATHRIDGE DR, TAMPA, FL, 33625 |
BONHOMME SIA C | Vice President | 1092 RIVERSIDE RIDGE RD, TARPON SRINGS, FL, 34688 |
BACON HENDERSON EULA T | Chief Financial Officer | 15108 HEATHRIDGE DR, TAMPA, FL, 33625 |
HENDERSON CHARLES E | Agent | 15108 HEATHRIDGE DR, TAMPA, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080200 | ORGANIC HAPPINESS | EXPIRED | 2013-08-12 | 2018-12-31 | - | 15108 HEATHRIDGE DR, 1092 RIVERSIDE RIDGE RD TARPON SPRINGS F, TAMPA, FL, 33625 |
G11000048440 | TAX PRO UNIVERSITY/ TAX PRO U | EXPIRED | 2011-05-20 | 2016-12-31 | - | 15108 HEATHRIDGE DR, TAMPA, FL, 33625 |
G10000023634 | H 1040 .COM | ACTIVE | 2010-03-14 | 2025-12-31 | - | 15108 HEATHRIDGE DR, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | HENDERSON, CHARLES EDWARD | - |
Name | Date |
---|---|
LC Amendment | 2019-10-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State