Search icon

ALLTAX MULTISERVICE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ALLTAX MULTISERVICE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLTAX MULTISERVICE GROUP, 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 Apr 2008 (17 years ago)
Date of dissolution: 18 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: L08000036696
FEI/EIN Number 262416871

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

Address: 1412 W WATERS AVE, TAMPA, FL, 33604, US
Mail Address: 1412 W WATERS AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAYON CESAR MGRM Managing Member 1412 W WATERS AV, TAMPA, FL, 33604
ALAYON CESAR I Manager 1412 W WATERS AVE, TAMPA, FL, 33604
ALAYON CESAR I Agent 1412 W WATERS AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000047192. CONVERSION NUMBER 500000182105
LC AMENDMENT 2018-05-10 - -
LC AMENDMENT 2013-01-29 - -
LC AMENDMENT 2013-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 1412 W WATERS AVE, Suite 103, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2013-01-02 1412 W WATERS AVE, Suite 103, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2013-01-02 ALAYON, CESAR ISR -
REGISTERED AGENT ADDRESS CHANGED 2012-10-04 1412 W WATERS AVENUE, SUITE 103, TAMPA, FL 33604 -

Documents

Name Date
LC Amendment 2018-05-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-02
LC Amendment 2013-01-29
LC Amendment 2013-01-07
ANNUAL REPORT 2013-01-02
Reg. Agent Change 2012-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State