Entity Name: | MUNICIPAL TAX SERVICING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUNICIPAL TAX SERVICING, 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: |
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: | 12 Aug 2013 (12 years ago) |
Document Number: | L13000113071 |
FEI/EIN Number |
463390304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Maplewood Drive, JUPITER, FL, 33458, US |
Mail Address: | 801 Maplewood Drive, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MUNICIPAL TAX SERVICING, LLC, CONNECTICUT | 1132437 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARINI MATTHEW A | Manager | 801 Maplewood Drive, JUPITER, FL, 33458 |
MARINI MATTHEW A | Agent | 801 Maplewood Drive, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 18815 SE River Ridge Rd, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 18815 SE River Ridge Rd, Tequesta, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 18815 SE River Ridge Rd, Tequesta, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 801 Maplewood Drive, Suite 4, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 801 Maplewood Drive, Suite 4, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 801 Maplewood Drive, Suite 4, JUPITER, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State