Search icon

1ST CLASS TAX SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: 1ST CLASS TAX SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CLASS TAX SERVICE, 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: 20 Nov 2008 (16 years ago)
Document Number: L08000107988
FEI/EIN Number 270899122

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

Address: 407 US HWY 17-92 W, HAINES CITY, FL, 33844
Mail Address: 407 US HWY 17-92 W, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD CATHY Managing Member 349 HAMILTON SHORE DR NE, WINTER HAVEN, FL, 33881
Seeright Michael Manager 349 Hamilton Shore Dr NE, Winter Haven, FL, 33881
BOYD CATHY Agent 407 US HWY 17-92 W, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146226 CATHY BOYD'S TAX SERVICE ACTIVE 2020-11-13 2025-12-31 - 407 US HIGHWAY 17 92 W STE A, HAINES CITY, FL, 33844
G08357900130 CATHY BOYD'S TAX SERVICE EXPIRED 2008-12-17 2013-12-31 - 407 US HWY 17-92 W, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 407 US HWY 17-92 W, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 407 US HWY 17-92 W, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2009-02-09 407 US HWY 17-92 W, HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State