Search icon

LANDI ASSOCIATED TAX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LANDI ASSOCIATED TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDI ASSOCIATED TAX 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: 25 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2011 (14 years ago)
Document Number: L09000093020
FEI/EIN Number 208222384

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

Address: 35246 US Hwy. 19 N, UNIT 142, PALM HARBOR, FL, 34684, US
Mail Address: 35246 US HWY 19 N, UNIT 142, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Landi Michael F Prin 2451 McMullen Booth Road, Clearwater, FL, 33759
LANDI MICHAEL Agent 2451 McMullen Booth Rd, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098737 TAX HELP FOR YOU ACTIVE 2017-08-23 2028-12-31 - 35246 US HWY 19 N, UNIT 142, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-23 35246 US Hwy. 19 N, UNIT 142, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 2451 McMullen Booth Rd, SUITE 200, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 35246 US Hwy. 19 N, UNIT 142, PALM HARBOR, FL 34684 -
REINSTATEMENT 2011-10-25 - -
REGISTERED AGENT NAME CHANGED 2011-10-25 LANDI, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State