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. |
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 |
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 |
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 |
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 | - |
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