Entity Name: | CHC TAX SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHC 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. |
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: | 04 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000106221 |
FEI/EIN Number |
271241362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 634 FORTANINI CIRCLE, OCOEE, FL, 34761, US |
Mail Address: | PO BOX 146, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALAN FRANCISCO G | Managing Member | 634 FORTANINI CIRCLE, OCOEE, FL, 34761 |
CATALAN FRANCISCO | Agent | 634 FORTANINI CIRCLE, OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000004028 | TAX DEFENDER | EXPIRED | 2011-01-06 | 2016-12-31 | - | 5575 SOUTH SEMORAN BLVD, SUITE 24, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 634 FORTANINI CIRCLE, OCOEE, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 634 FORTANINI CIRCLE, OCOEE, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 634 FORTANINI CIRCLE, OCOEE, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | CATALAN, FRANCISCO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State