Search icon

TAX ECT. LLC - Florida Company Profile

Company Details

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

TAX ECT. 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000116870
FEI/EIN Number NOT APPLICABLE

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

Address: 5945 SW 23st, west park, FL, 33023, US
Mail Address: 5945 sw 23st, west park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEWAN ASTON Managing Member 5945 SW 23st, west park, FL, 33023
MCEWAN ASTON Agent 5945 SW 23st, west park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044786 PEMBROKE CHECK CASHING EXPIRED 2010-05-21 2015-12-31 - 6654 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 5945 SW 23st, west park, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5945 SW 23st, west park, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-04-30 5945 SW 23st, west park, FL 33023 -
REINSTATEMENT 2013-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-12-22
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-04-06
Florida Limited Liability 2009-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State