Search icon

AMERICAN EXECUTIVE TAX & FINANCIAL SERVICES, LLC

Company Details

Entity Name: AMERICAN EXECUTIVE TAX & FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2008 (17 years ago)
Document Number: L08000039748
FEI/EIN Number 262464137
Address: 2621 Forest Rd, SPRING HILL, FL, 34606, US
Mail Address: 2621 Forest Rd, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN EXECUTIVE TAX & FINANCIAL SERVICES 401(K) PLAN 2023 262464137 2024-09-19 AMERICAN EXECUTIVE TAX & FINANCIAL SERVICES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 3525929833
Plan sponsor’s address 2621 FOREST ROAD, SPRING HILL, FL, 34606

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing MELISA LLOYD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing MELISA LLOYD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lloyd MELISA M Agent 2621 Forest Rd, SPRING HILL, FL, 34606

Auth

Name Role Address
Lloyd MELISA M Auth 2621 Forest Rd, SPRING HILL, FL, 34606
Harvey Nathan J Auth 2621 Forest Rd, SPRING HILL, FL, 34606
Harvey Rebecca L Auth 2621 Forest Rd, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 Lloyd, MELISA M No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2621 Forest Rd, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2015-04-27 2621 Forest Rd, SPRING HILL, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2621 Forest Rd, SPRING HILL, FL 34606 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State