Search icon

TSM TAX SERVICES LLC - Florida Company Profile

Company Details

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

TSM 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: 04 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L13000002067
FEI/EIN Number 823610694

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

Address: 473 NW 2ND WAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 473 NW 2ND WAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL SALLIE Managing Member 473 NW 2ND WAY, DEERFIELD BEACH, FL, 33441
MCCALL JACKIE Owner 473 NW 2ND WAY, DEERFIELD BEACH, FL, 33441
BURGESS PAULETTE Manager 671 SW 10TH CT, DEERFIELD BEACH, FL, 33441
MCCALL JACKIE Agent 473 NW 2ND WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 473 NW 2ND WAY, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT AND NAME CHANGE 2020-06-15 TSM TAX SERVICES LLC -
REINSTATEMENT 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 MCCALL, JACKIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-20
LC Amendment and Name Change 2020-06-15
REINSTATEMENT 2020-06-11
REINSTATEMENT 2014-11-13
LC Amendment 2013-03-15
Florida Limited Liability 2013-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State