Search icon

THE HOUSE OF TAXES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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