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