Entity Name: | A1 TAX RESOLUTIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A1 TAX RESOLUTIONS, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Nov 2017 (7 years ago) |
Document Number: | L13000088315 |
FEI/EIN Number |
59-3467723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LEON HILL, 113 N 4TH STREET, PALATKA, FL, 32177, US |
Mail Address: | P.O. BOX 2781, PALATKA, FL, 32178, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL LEON | Manager | P.O. BOX 2781, PALATKA, FL, 32178 |
HILL ANNIE MARIE | Managing Member | P.O. BOX 2781, PALATKA, FL, 32178 |
HILL LEON | Agent | 113 N 4TH STREET, PALATKA, FL, 32177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000039506 | OPTIMUM TAX RESOLUTION | EXPIRED | 2016-04-19 | 2021-12-31 | - | P O BOX 2781, PALATKA, FL, 32178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2017-11-30 | A1 TAX RESOLUTIONS, L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | LEON HILL, 113 N 4TH STREET, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 113 N 4TH STREET, PALATKA, FL 32177 | - |
CONVERSION | 2013-06-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000085410. CONVERSION NUMBER 300000132513 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
LC Name Change | 2017-11-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State