Search icon

CLASSIC TAX XPERTS PSL, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC TAX XPERTS PSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC TAX XPERTS PSL, 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000062654
FEI/EIN Number 46-2663995

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

Address: 5199 10th Ave N, Greenacres, FL, 33463, US
Mail Address: P.O. BOX 5752, LAKE WORTH, FL, 33466, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUES ENOCE President 6768 DUVAL AVE, WEST PALM BEACH, FL, 33411
JACQUES ENOCE Agent 4560 CRESTHAVEN BLVD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5199 10th Ave N, 205, Greenacres, FL 33463 -
LC NAME CHANGE 2017-04-24 CLASSIC TAX XPERTS PSL, LLC -
LC AMENDMENT AND NAME CHANGE 2016-06-27 JACQUES ACCOUNTING & ASSOCIATES, LLC -
CHANGE OF MAILING ADDRESS 2016-06-27 5199 10th Ave N, 205, Greenacres, FL 33463 -
LC AMENDMENT AND NAME CHANGE 2014-10-10 CLASSIC TAX & FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-19 4560 CRESTHAVEN BLVD, WEST PALM BEACH, FL 33415 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
LC Name Change 2017-04-24
ANNUAL REPORT 2017-04-21
LC Amendment and Name Change 2016-06-27
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-23
LC Amendment and Name Change 2014-10-10
ANNUAL REPORT 2014-01-19
Florida Limited Liability 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State