Entity Name: | TAX $MART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAX $MART 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: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000001441 |
FEI/EIN Number |
134352547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7421 SW 11th Street, Plantation, FL, 33317, US |
Mail Address: | 7421 SW 11th Street, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLURE ROBERT C | Manager | 7421 SW 11th Street, Plantation, FL, 33317 |
MCCLURE ROBERT C | Agent | 7421 SW 111th Street, Plantation, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013159 | JUPITER DIGITAL TECHNOLOGY LLC | EXPIRED | 2010-02-09 | 2015-12-31 | - | 168 BARBADOS DRIVE, JUPITER,, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 7421 SW 11th Street, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 7421 SW 11th Street, Plantation, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 7421 SW 111th Street, Plantation, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State