Entity Name: | SPECIALIZED TAX CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPECIALIZED TAX CONSULTANTS, 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: | 11 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000103456 |
FEI/EIN Number |
331185549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 388 Marlborough Street, Boston, MA, 02115, US |
Mail Address: | 388 Marlborough Street, Boston, MA, 02115, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER BLANK, LLP | Agent | 888 S ANDREWS AVE #201, PLANTATION, FL, 33316 |
LEE JONATHAN | Managing Member | 388 Marlborough Street, Boston, MA, 02115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-20 | HABER BLANK, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-20 | 888 S ANDREWS AVE #201, PLANTATION, FL 33316 | - |
LC AMENDMENT | 2018-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-29 | 388 Marlborough Street, 2, Boston, MA 02115 | - |
CHANGE OF MAILING ADDRESS | 2017-01-29 | 388 Marlborough Street, 2, Boston, MA 02115 | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-08-27 |
LC Amendment | 2018-08-20 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State