Search icon

COMMUNITY TAX GROUP LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY TAX GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY TAX 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: 12 Dec 2008 (16 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: L08000113548
FEI/EIN Number 26-3933138

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

Address: 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024
Mail Address: 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDWARD F Managing Member 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024
GONZALEZ EDWARD F Agent 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045419 COMMUNITY GROUP EXPIRED 2019-04-10 2024-12-31 - 6100 JOHNSON STREET, SUITE A, HOLLYWOOD, FL, 33024
G19000023765 COMMUNITY LOGISTICS SERVICES GROUP EXPIRED 2019-02-18 2024-12-31 - 6100 JOHNSON STREET, SUITE A, HOLLYWOOD, FL, 33024
G14000040431 COMMUNITY CONSUMERS GROUP EXPIRED 2014-04-23 2019-12-31 - 6100 JOHNSON ST, HOLLYWOOD, FL, 33024
G13000026863 ATG ADVISORY AGENCY GROUP EXPIRED 2013-03-18 2018-12-31 - 6`00 JOHNSON ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000037524. CONVERSION NUMBER 700000192657
LC AMENDMENT 2013-10-30 - -

Court Cases

Title Case Number Docket Date Status
EDWARD F. GONZALEZ VS GLORIA HAIGLER, et al. 4D2020-0387 2020-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07035755

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-9405

Parties

Name Edward F. Gonzalez
Role Appellant
Status Active
Name HAIGLER INVESTMENT GROUP
Role Respondent
Status Active
Name RPM OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name GLORIA HAIGLER
Role Respondent
Status Active
Representations Matthew John Schlichte, Anthony S. Adelson, David Jay Glantz
Name COMMUNITY CONSUMERS GROUP
Role Respondent
Status Active
Name 6100 JOHNSON STREET CORP
Role Respondent
Status Active
Name COMMUNITY TAX GROUP LLC
Role Respondent
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that petitioner’s February 14, 2020 petition for writ of certiorari is dismissed for failure to comply with Florida Rule of Appellate Procedure 9.100(g).WARNER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner’s February 24, 2020 motion for extension of time is granted, and the time to file the appendix is extended thirty (30) days from the date of this order.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX
On Behalf Of Edward F. Gonzalez
Docket Date 2020-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2020-02-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Edward F. Gonzalez
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-11
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2020-02-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2020-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Edward F. Gonzalez

Documents

Name Date
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-08
LC Amendment 2013-10-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884649000 2021-05-14 0455 PPP 6100 Johnson St Ste A, Hollywood, FL, 33024-6030
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13039
Loan Approval Amount (current) 13039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-6030
Project Congressional District FL-25
Number of Employees 1
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13113.25
Forgiveness Paid Date 2021-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State