Search icon

TAX ADVISORY SERVICES, LLC

Company Details

Entity Name: TAX ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2013 (12 years ago)
Document Number: L13000017500
FEI/EIN Number 46-2018155
Mail Address: 111 N Pine Island Road, Plantation, FL, 33324, US
Address: 111 N Pine Island Road, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX ADVISORY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 462018155 2024-04-26 TAX ADVISORY SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 9549473820
Plan sponsor’s address 111 N PINE ISLAND RD #205, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing SHARON E PICOLO
Valid signature Filed with authorized/valid electronic signature
TAX ADVISORY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 462018155 2023-05-16 TAX ADVISORY SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 9549473820
Plan sponsor’s address 111 N PINE ISLAND RD #205, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing SHARON E PICOLO
Valid signature Filed with authorized/valid electronic signature
TAX ADVISORY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462018155 2022-05-02 TAX ADVISORY SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 9549473820
Plan sponsor’s address 111 N PINE ISLAND RD SUITE 205, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing SHARON PICOLO
Valid signature Filed with authorized/valid electronic signature
TAX ADVISORY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462018155 2021-06-03 TAX ADVISORY SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 9549473820
Plan sponsor’s address 111 N PINE ISLAND ROAD STE 205, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing SHARON E PICOLO
Valid signature Filed with authorized/valid electronic signature
TAX ADVISORY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462018155 2020-07-20 TAX ADVISORY SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 9549473820
Plan sponsor’s address 111 N PINE ISLAND ROAD TE 205, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing SHARON PICOLO
Valid signature Filed with authorized/valid electronic signature
TAX ADVISORY SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 462018155 2019-06-14 TAX ADVISORY SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541219
Sponsor’s telephone number 9545305333
Plan sponsor’s address 111 N PINE ISLAND RD SUITE 205, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing SHARON PICOLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PICOLO SHARON E Agent 111 N Pine Island Road, PLANTATION, FL, 33324

Managing Member

Name Role Address
PICOLO SHARON E Managing Member 111 N Pine Island Road, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 111 N Pine Island Road, 205, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-02-11 111 N Pine Island Road, 205, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 111 N Pine Island Road, 205, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State