Search icon

NATION TAX LLC - Florida Company Profile

Company Details

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

NATION TAX 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: 12 Apr 2013 (12 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: L13000053846
FEI/EIN Number 46-2512923

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

Address: 12250 menta street suite 102, orlando, FL, 32837, US
Mail Address: 12155 Romero Street, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASALLAS KARLA M Managing Member 12155 Romero Street, Orlando, FL, 32837
casallas briam President 12250 menta street suite 102, orlando, FL, 32837
Polania Karla Michel C Agent 16 WEST DAKIN AVE SUITE B, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 Polania, Karla Michel Casallas -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 12250 menta street suite 102, STE 17, orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 16 WEST DAKIN AVE SUITE B, KISSIMMEE, FL 34741 -
REINSTATEMENT 2018-02-14 - -
CHANGE OF MAILING ADDRESS 2018-02-14 12250 menta street suite 102, STE 17, orlando, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-10-21 - -
LC AMENDMENT 2013-08-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-02-14
ANNUAL REPORT 2014-03-19
LC Amendment 2013-10-21
LC Amendment 2013-08-01
Florida Limited Liability 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State