Search icon

S.A. INCOME TAX. LLC - Florida Company Profile

Company Details

Entity Name: S.A. INCOME TAX. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.A. INCOME TAX. 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: 09 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000126697
FEI/EIN Number 463603965

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

Address: 8049 VIRGO ST, JACKSONVILLE, FL, 32216, US
Mail Address: 8049 VIRGO ST, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALKIRE SANDRA L President 8049 VIRGO ST, JACKSONVILLE, FL, 32216
ALKIRE SANDRA L Agent 8049 VIRGO ST, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112570 COMMUNITY INCOME TAX OF JACKSONVILLE REGENCY EXPIRED 2013-11-15 2018-12-31 - 8049 VIRGO ST, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 8049 VIRGO ST, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 8049 VIRGO ST, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-09-28 8049 VIRGO ST, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2014-01-02 - -
LC AMENDMENT 2013-11-13 - -
LC AMENDMENT 2013-11-12 - -
LC AMENDMENT 2013-10-03 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-01-03
LC Amendment 2014-01-02
LC Amendment 2013-11-13
LC Amendment 2013-11-12

Date of last update: 03 May 2025

Sources: Florida Department of State