Search icon

TAX DEEDS R US, LLC - Florida Company Profile

Company Details

Entity Name: TAX DEEDS R US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX DEEDS R US, 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: 11 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: L09000088033
FEI/EIN Number APPLIED FOR

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

Address: 3429 Excalibur Way East, Jacksonville, FL, 32223, US
Mail Address: PO Box 56444, JACKSONVILLE, FL, 32241-6444, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS, COHEN AND RAY TRUST Manager PO Box 56444, JACKSONVILLE, FL, 322416444
FLEMMER MICHAEL Agent 3429 EXCALIBUR WAY EAST, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025989 MORTGAGE FUNDING PARTNERS ACTIVE 2016-03-10 2026-12-31 - P.O. BOX 56444, JACKSONVILLE, FL, 32241-6444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3429 Excalibur Way East, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2015-04-27 FLEMMER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3429 EXCALIBUR WAY EAST, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2014-04-20 3429 Excalibur Way East, Jacksonville, FL 32223 -
LC AMENDMENT 2011-09-29 - -
LC AMENDMENT 2011-08-26 - -
LC AMENDMENT 2009-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State