Search icon

ASESORIAS DE TAXES Y NEGOCIOS, LLC - Florida Company Profile

Company Details

Entity Name: ASESORIAS DE TAXES Y NEGOCIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASESORIAS DE TAXES Y NEGOCIOS, 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: 15 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: L07000115558
FEI/EIN Number 261415651

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

Address: ?12191 W Linebaugh Ave, TAMPA, FL, 33626, US
Mail Address: ?12191 W Linebaugh Ave, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DE QUEVEDO FRANCISCO M Managing Member 11602 Autumn Gardens Court, TAMPA, FL, 33635
GARCIA DE QUEVEDO FRANCISCO Agent 11602 Autumn Gardens Court, Tampa, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 ​12191 W Linebaugh Ave, STE 790, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-01-27 ​12191 W Linebaugh Ave, STE 790, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 11602 Autumn Gardens Court, Tampa, FL 33635 -
LC AMENDMENT AND NAME CHANGE 2012-03-13 ASESORIAS DE TAXES Y NEGOCIOS, LLC -
REGISTERED AGENT NAME CHANGED 2010-04-21 GARCIA DE QUEVEDO, FRANCISCO -
LC AMENDMENT AND NAME CHANGE 2009-06-25 ER MOBILE CLINIC SOLUTIONS L.L.C. -
LC ARTICLE OF CORRECTION 2007-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000491404 TERMINATED 1000000163105 OSCEOLA 2010-03-15 2030-04-14 $ 495.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000406420 TERMINATED 1000000097048 3758 1340 2008-10-29 2029-01-28 $ 638.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000170679 TERMINATED 1000000097048 3758 1340 2008-10-29 2029-01-22 $ 638.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2710388809 2021-04-13 0455 PPP 8316 Hanley Rd Ste 5, Tampa, FL, 33634-2284
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6383
Loan Approval Amount (current) 6383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2284
Project Congressional District FL-14
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6419.55
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State