Search icon

SPECIALIZED TAX CONSULTANTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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