Search icon

PROFESSIONAL BUSINESS & TAX SERVICES, LLC - Florida Company Profile

Company Details

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

PROFESSIONAL BUSINESS & 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: 07 Jun 2011 (14 years ago)
Document Number: L11000066891
FEI/EIN Number 364702714

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

Address: 7899 BAYMEADOWS WAY, STE 600, JACKSONVILLE, FL, 32256, US
Mail Address: 7899 BAYMEADOWS WAY, STE 600, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKAR SUNIL K Managing Member 7899 BAYMEADOWS WAY - STE 600, JACKSONVILLE, FL, 32256
SARKAR SUNIL K Agent 7899 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073085 PBTS ACTIVE 2011-07-21 2026-12-31 - 7899 BAYMEADOWS WAY # 600, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 7899 BAYMEADOWS WAY, STE 600, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-03-25 7899 BAYMEADOWS WAY, STE 600, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 7899 BAYMEADOWS WAY, STE 600, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State