Search icon

NEIGHBORHOOD TAX PROS LLC - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD TAX PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEIGHBORHOOD TAX PROS 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000113572
FEI/EIN Number 271384112

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

Address: 1308 ROSE BLVD., F, ORLANDO, FL, 32839
Mail Address: 7512 DR. PHILLIPS BLVD, SUITE 50-287, ORLANDO, FL, 32819
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DEMETRIUS J Manager 4688 PLEASANT VALLEY CT, ORLANDO, FL, 32811
SCOTT DEMETRIUS J Agent 4688 PLEASANT VALLEY CT, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 4688 PLEASANT VALLEY CT, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2012-08-28 1308 ROSE BLVD., F, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-10 1308 ROSE BLVD., F, ORLANDO, FL 32839 -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000344128 TERMINATED 1000000297592 ORANGE 2012-11-21 2023-02-13 $ 435.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-08-28
REINSTATEMENT 2011-11-10
REINSTATEMENT 2010-11-02
Florida Limited Liability 2009-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State