Entity Name: | TAX SAVINGS PROFESSIONALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAX SAVINGS PROFESSIONALS, 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: | 10 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L13000098112 |
FEI/EIN Number |
46-3164246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 21st Street, Suite 400, Vero Beach, FL, 32960, US |
Mail Address: | 601 21st Street, Suite 400, Vero Beach, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES ANDREW | Managing Member | 601 21st Street, Vero Beach, FL, 32960 |
MILES ANDREW | Agent | 601 21st Street, Vero Beach, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 601 21st Street, Suite 400, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 601 21st Street, Suite 400, Vero Beach, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 601 21st Street, Suite 400, Vero Beach, FL 32960 | - |
LC AMENDMENT | 2013-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-29 | MILES, ANDREW | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDMOND CASH, Appellant(s) v. JAY STOLTENBERG, et al., Appellee(s). | 4D2024-0459 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Edmond Cash |
Role | Appellant |
Status | Active |
Representations | Eve Alexis Cann |
Name | THE STRATEGIC FINANCIAL ALLIANCE, INC. |
Role | Petitioner |
Status | Active |
Name | Jay Stoltenberg |
Role | Appellee |
Status | Active |
Representations | Leon Edward Sharpe, John P. Corcoran, Jr. |
Name | Sheri Stoltenberg |
Role | Appellee |
Status | Active |
Representations | Leon Edward Sharpe, John P. Corcoran, Jr. |
Name | PATHFINDER BUSINESS STRATEGIES, LLC |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | TAX SAVINGS PROFESSIONALS, LLC |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | ANDREW MILES, INC. |
Role | Appellee |
Status | Active |
Representations | Zachary Spencer Knoblock |
Name | Thomas Gibson, Jr. |
Role | Appellee |
Status | Active |
Representations | Benjamin Joseph Biard, Zachary Spencer Knoblock |
Name | Jim Sullivan |
Role | Appellee |
Status | Active |
Representations | J Garry Rooney |
Name | Glade Creek, LLC |
Role | Appellee |
Status | Active |
Name | Jeffrey Bland |
Role | Appellee |
Status | Active |
Name | Nancy Zak |
Role | Appellee |
Status | Active |
Representations | Jamila Z. Canty |
Name | Hon. Cynthia L Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed |
View | View File |
Docket Date | 2024-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Edmond Cash |
View | View File |
Docket Date | 2024-05-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Jay Stoltenberg |
View | View File |
Docket Date | 2024-04-22 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Edmond Cash |
Docket Date | 2024-04-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Edmond Cash |
View | View File |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 45 Days to April 22, 2024 |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Edmond Cash |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Edmond Cash |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-18 |
LC Amendment | 2013-10-29 |
Florida Limited Liability | 2013-07-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State