Search icon

ASTRO TAX SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ASTRO 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: 22 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L12000025810
FEI/EIN Number 45-4628812

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

Address: 3326 Cleveland Ave, FORT MYERS, FL, 33901, US
Mail Address: 4620 Caloosa Vista Rd, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHUR NAVEEN Agent 4620 Caloosa Vista Rd, FORT MYERS, FL, 33901
MATHUR NAVEEN Managing Member 4620 Caloosa Vista Rd, FORT MYERS, FL, 33901
MATHUR SAPNA Managing Member 4620 Caloosa Vista Rd, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 3326 Cleveland Ave, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 4620 Caloosa Vista Rd, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2025-01-20 MATHUR, NAVEEN -
CHANGE OF MAILING ADDRESS 2025-01-20 3326 Cleveland Ave, FORT MYERS, FL 33901 -
REINSTATEMENT 2024-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-15 MATHUR, NAVEEN -
LC STMNT OF RA/RO CHG 2018-02-15 - -
REINSTATEMENT 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-02
CORLCRACHG 2018-02-15
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
49780.00
Total Face Value Of Loan:
49780.00
Date:
2020-04-14
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:
49780.00
Total Face Value Of Loan:
49780.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49780
Current Approval Amount:
49780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50493.29
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49780
Current Approval Amount:
49780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50498.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State