Search icon

NATIONWIDE TAX CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE TAX CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONWIDE TAX CONSULTING 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000019328
FEI/EIN Number 47-1567961

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

Address: 2000 PGA BLVD, Palm Beach Gardens, FL, 33408, US
Mail Address: 2000 PGA BLVD, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanfel Stephan F Chief Executive Officer 2000 PGA BLVD, Palm Beach Gardens, FL, 33408
Cruz Rivera Rommel Agent 2000 PGA BLVD, Palm Beach Gardens, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047457 NTC FINANCIAL EXPIRED 2015-05-12 2020-12-31 - 7410 S US HIGHWAY 1, 403, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 2000 PGA BLVD, 4440, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-01-28 2000 PGA BLVD, 4440, Palm Beach Gardens, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2000 PGA BLVD, 4440, Palm Beach Gardens, FL 33408 -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-28 Cruz Rivera, Rommel -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-11-07
REINSTATEMENT 2015-01-28
CORLCRACHG 2014-09-15
LC Amendment 2014-08-27
Florida Limited Liability 2013-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State