Search icon

RV MULTI TAX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RV MULTI TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RV MULTI 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.
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: 05 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: L10000025100
FEI/EIN Number 262710074

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

Address: 5837 DAHLIA DR, ORLANDO, FL, 32807, US
Mail Address: 5837 DAHLIA DR, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS RADHAMES President 5837 DAHLIA DR, ORLANDO, FL, 32807
VARGAS RADHAMES Director 5837 DAHLIA DR, ORLANDO, FL, 32807
VARGAS PEREZ RHADAMES Vice President 5837 DAHLIA DR, ORLANDO, FL, 32807
VARGAS YUDELKA M Manager 7818 KILLIAN DR, ORLANDO, FL, 32822
VARGAS RADHAMES Agent 5837 DAHLIA DR, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030906 RV TAXES ACTIVE 2024-02-28 2029-12-31 - 5837 DAHLIA DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 5837 DAHLIA DR, ORLANDO, FL 32807 -
LC AMENDMENT 2019-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 5837 DAHLIA DR, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2019-08-07 5837 DAHLIA DR, ORLANDO, FL 32807 -
LC AMENDMENT 2010-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-20
LC Amendment 2019-08-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State