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. |
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 |
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 |
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 | - | - |
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 |
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