Search icon

FTP TAX SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FTP TAX SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTP TAX SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000126560
FEI/EIN Number 460964683

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

Address: 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: 1500 GATEWAY BLVD, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPABOLA KASALI O Managing Member 2859 S Oasis Dr, Boynton Beach, FL, 33426
OPABOLA KASALI O Agent 2859 S OASIS DR, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1500 GATEWAY BLVD, 220, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-30 1500 GATEWAY BLVD, 220, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2859 S OASIS DR, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
19658.00
Total Face Value Of Loan:
19658.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29900.00
Total Face Value Of Loan:
29900.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19658
Current Approval Amount:
19658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State