Search icon

GUARANTEED TAX & ACCOUNTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GUARANTEED TAX & ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUARANTEED TAX & ACCOUNTING SERVICES, 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: 07 May 2009 (16 years ago)
Document Number: L09000044951
FEI/EIN Number 270155548

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

Address: 10134 West Mohawk Lane, APT 10138, Peoria, AZ, 85382, US
Mail Address: 10134 West Mohawk Lane, APT 10138, Peoria, AZ, 85382, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANN NANCY Manager 8622 N 59TH AVE, GLENDALE, AZ, 85302
BUCHS CURTIS O Agent 7188 NW 14TH ST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-23 7146 W Planada Ln, Glendale, AZ 85310 -
CHANGE OF MAILING ADDRESS 2025-02-23 7146 W Planada Ln, Glendale, AZ 85310 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 10134 West Mohawk Lane, APT 10138, Peoria, AZ 85382 -
CHANGE OF MAILING ADDRESS 2024-01-31 10134 West Mohawk Lane, APT 10138, Peoria, AZ 85382 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 7188 NW 14TH ST, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2017-01-09 BUCHS, CURTIS O -

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State