Search icon

UNITED TAX SERVICES, LLC - Florida Company Profile

Company Details

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

UNITED 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: 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: 17 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000129441
FEI/EIN Number 272975784

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

Address: 2300 W. SAMPLE RD, POMPANO BEACH, FL, 33073, US
Mail Address: 2300 W. SAMPLE RD, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJOUR ADELSON Manager 2300 W. SAMPLE RD, POMPANO BEACH, FL, 33073
CASSEUS MYRLAINE Auth 2300 W. SAMPLE RD, POMPANO BEACH, FL, 33073
DEJOUR ADELSON Agent 2300 W. SAMPLE RD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2300 W. SAMPLE RD, 213, POMPANO BEACH, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2300 W. SAMPLE RD, 213, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-04-30 2300 W. SAMPLE RD, 213, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-04-30 DEJOUR, ADELSON -
REINSTATEMENT 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-17
REINSTATEMENT 2016-06-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State