Search icon

THE TAX GURUS OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: THE TAX GURUS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TAX GURUS OF AMERICA, 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: 07 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: L10000002139
FEI/EIN Number 271614310

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

Address: 5438 Wellcraft Dr, Greenacres, FL, 33463, US
Mail Address: 5438 WELLCRAFT DRIVE, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON LEVASSEUR Agent 5438 Wellcraft Dr, Greenacres, FL, 33463
LEVASSEUR DAVIDSON President 5438 Wellcraft Dr, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068166 LEVASSEUR ACCOUNTING & TAX SERVICES EXPIRED 2017-06-20 2022-12-31 - 2328 10TH AVENUE NORTH, SUITE 501-D, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 5438 Wellcraft Dr, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5438 Wellcraft Dr, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2016-03-31 5438 Wellcraft Dr, Greenacres, FL 33463 -
REINSTATEMENT 2014-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-11-13 - -
REGISTERED AGENT NAME CHANGED 2012-04-05 DAVIDSON LEVASSEUR -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State