Search icon

TAX TRAINERS INTERNATIONAL CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: TAX TRAINERS INTERNATIONAL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX TRAINERS INTERNATIONAL CONSULTANTS, 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: 03 May 2010 (15 years ago)
Document Number: L10000046920
FEI/EIN Number 990362811

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

Address: 3585 Grande Reserve Way, Orlando, FL, 32837, US
Mail Address: 3585 Grande Reserve Way, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMER MIGUEL President 3585 Grande Reseve Way, Orlando, FL, 32837
HERNANDEZ LILIANA I Manager 3585 Grande Reserve Way, Orlando, FL, 32837
ROMER MIGUEL Agent 3585 Grande Reseve Way, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 5649 Anders Way, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2025-01-27 5649 Anders Way, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2025-01-27 ROMER MENDOZA, MIGUEL JOSE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 5649 Anders Way, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-03-09 3585 Grande Reserve Way, Apt 209, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 3585 Grande Reseve Way, Apt 209, Orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 3585 Grande Reserve Way, Apt 209, Orlando, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State