Search icon

TAX STRATA G, LLC - Florida Company Profile

Company Details

Entity Name: TAX STRATA G, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX STRATA G, 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: 21 Jul 2010 (15 years ago)
Document Number: L10000076675
FEI/EIN Number 273172217

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

Address: 1408 22nd Street West, Bradenton, FL, 34205, US
Mail Address: 1408 22nd Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEAD STEPHEN J Managing Member 1408 22nd Street West, Bradenton, FL, 34205
MEAD STEPHEN J Agent 1408 22ND STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018394 INVESTMENT THEFT LOSS EXPERTS EXPIRED 2011-02-18 2016-12-31 - 12108 N. 56TH STREET, SUITE A, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-27 MEAD, STEPHEN J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1408 22ND STREET WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1408 22nd Street West, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2015-03-19 1408 22nd Street West, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State