Search icon

MORE MONEY TAX LLC - Florida Company Profile

Company Details

Entity Name: MORE MONEY TAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORE MONEY TAX 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: 27 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: L08000100476
FEI/EIN Number 263776048

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

Address: 1000 Atlantic Blvd, Pompano, FL, 33060, US
Mail Address: 1676 Sierra Woods Court, Reston, VA, 20194, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON WAYNE O Manager 831 N Federal Hwy, Ft Lauderdale, FL, 33304
WATSON WAYNE O Agent 1000 Atlantic Blvd, Pompano, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009215 LIBERTY TAX SERVICE EXPIRED 2016-01-25 2021-12-31 - 1000 EAST ATLANTIC BVLD SUITE 209, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1000 Atlantic Blvd, Pompano, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1000 Atlantic Blvd, Pompano, FL 33060 -
REGISTERED AGENT NAME CHANGED 2019-04-25 WATSON, WAYNE O -
CHANGE OF MAILING ADDRESS 2017-04-22 1000 Atlantic Blvd, Pompano, FL 33060 -
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State