Search icon

TAXLADY II, LLC - Florida Company Profile

Company Details

Entity Name: TAXLADY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAXLADY II, 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: 12 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L11000139497
FEI/EIN Number 454019041

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

Address: 306 S Woodland Blvd Suite C, Deland, FL, 32720, US
Mail Address: 255 Astaire Mnr., Fayetteville, GA, 30214, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NDU BELINDA Managing Member 255 Astaire Mnr., Fayetteville, GA, 30214
Simmons Bertram FJr. Agent 3421 Leemoore Place, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 306 S Woodland Blvd Suite C, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 3421 Leemoore Place, Orlando, FL 32818 -
REGISTERED AGENT NAME CHANGED 2022-03-21 Simmons, Bertram Francisco, Jr. -
REINSTATEMENT 2019-10-16 - -
CHANGE OF MAILING ADDRESS 2019-10-16 306 S Woodland Blvd Suite C, Deland, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-01-18 - -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State