Search icon

TAXPROS FINANCIAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAXPROS FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 May 2022 (3 years ago)
Document Number: L11000136343
FEI/EIN Number 45-3961959
Address: 12000 N. DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 12000 N. DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA ALEXIS Manager 12000 N. DALE MABRY HWY, TAMPA, FL, 33618
Collado Ebenezer Manager 12000 N. DALE MABRY HWY, TAMPA, FL, 33618
De La Rosa Alexis Agent 12000 N. DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070166 INSTALLATION PROS & MORE EXPIRED 2012-07-13 2017-12-31 - 6506 N. FLORIDA AVE. STE. 102, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 12000 N. DALE MABRY HWY, 222, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-04-04 12000 N. DALE MABRY HWY, 222, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2024-04-04 De La Rosa, Alexis -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 12000 N. DALE MABRY HWY, 270, TAMPA, FL 33618 -
LC AMENDMENT AND NAME CHANGE 2022-05-19 TAXPROS FINANCIAL LLC -
LC AMENDMENT AND NAME CHANGE 2021-08-09 PIER RIDGE FINANCIAL LLC -
LC NAME CHANGE 2013-07-22 TAXPROS FINANCIAL LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-16
LC Amendment and Name Change 2022-05-19
ANNUAL REPORT 2022-03-31
LC Amendment and Name Change 2021-08-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$100,000
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,397.22
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $99,998
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$100,000
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,411.11
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State