Search icon

TAX BREAK ACCOUNTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TAX BREAK ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX BREAK ACCOUNTING 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.
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: 09 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: L07000003119
FEI/EIN Number 364600282

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

Address: 803 Persimmon Place, Fort Pierce, FL, 34981, US
Mail Address: 803 Persimmon Place, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER LATOYA S President 803 Persimmon Place, Fort Pierce, FL, 34981
CASON DEJAH L Managing Member 5131 Southwest 22nd Street, West Park, FL, 33023
Cason Dwaymon Jr. Member 5131 SW 22nd Street, West Park, FL, 33023
Cooper Joseph Auth 803 Persimmon Place, Fort Pierce, FL, 34981
SIMPSON GRAHAM A Agent 3120 NORTHWEST 88TH AVENUE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 803 Persimmon Place, Fort Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2023-04-18 803 Persimmon Place, Fort Pierce, FL 34981 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State