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. |
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 |
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 |
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 |
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 | - |
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