Search icon

X ACTO TAX SERVICES CENTER LLC - Florida Company Profile

Company Details

Entity Name: X ACTO TAX SERVICES CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

X ACTO TAX SERVICES CENTER 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: 23 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L12000069411
FEI/EIN Number 45-5338869

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

Address: 810 SW GLENVIEW COURT, PORT SAINT LUCIE, FL, 34953
Mail Address: 810 SW GLENVIEW COURT, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCILA EDGAR A Manager 810 SW GLENVIEW COURT, PORT SAINT LUCIE, FL, 34953
ARCILA PLINIO A Manager 200 SE SAINT LUCIE BLVD., STUART, FL, 34996
ARCILA EDGAR A Agent 810 SW GLENVIEW COURT, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007627 X-ACTO PAYROLL SERVICE ACTIVE 2018-01-15 2028-12-31 - 810 SW GLENVIEW COURT, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 ARCILA, EDGAR A -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-09
LC Amendment 2019-12-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State