Entity Name: | UNLIMITED TAX & FINANCIAL SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNLIMITED TAX & FINANCIAL SERVICES, L.L.C. 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: |
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: | 07 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | L08000024346 |
FEI/EIN Number |
262123697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26033 S DIXIE HIGHWAY, NARANJA, FL, 33032, US |
Mail Address: | 26033 S DIXIE HIGHWAY, NARANJA, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY MIONSHA J | Manager | 26033 S DIXIE HIGHWAY, NARANJA, FL, 33032 |
GAY MIONSHA J | Agent | 26033 S DIXIE HIGHWAY, NARANJA, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08170900295 | THE TAX DOCTOR, LLC | EXPIRED | 2008-06-18 | 2013-12-31 | - | 21141 NW 30TH COURT, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | GAY, MIONSHA J | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-05 |
REINSTATEMENT | 2021-11-11 |
REINSTATEMENT | 2020-12-08 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-11-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State