Search icon

A1 TAX RESOLUTIONS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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