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. |
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 |
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 |
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 | - | - |
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