Search icon

TAX HAPPENS LLC - Florida Company Profile

Company Details

Entity Name: TAX HAPPENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX HAPPENS 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: 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 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: L13000131739
FEI/EIN Number 46-3673274

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

Address: 10018 PARK PLACE AVENUE, RIVERVIEW, FL, 33578, US
Mail Address: 10018 PARK PLACE AVENUE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER THERESA A Manager 10018 PARK PLACE AVENUE, RIVERVIEW, FL, 33578
VICTOR TURNER Manager 10018 PARK PLACE AVENUE, RIVERVIEW, FL, 33578
TURNER THERESA A Agent 10018 PARK PLACE AVENUE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-19 TURNER, THERESA A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 10018 PARK PLACE AVENUE, RIVERVIEW, FL 33578 -
LC NAME CHANGE 2015-02-19 TAX HAPPENS LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 10018 PARK PLACE AVENUE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2014-02-18 10018 PARK PLACE AVENUE, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8441287707 2020-05-01 0455 PPP 10018 PARK PLACE AVE, RIVERVEW, FL, 33578
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16618
Loan Approval Amount (current) 16618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16857.48
Forgiveness Paid Date 2021-10-18
8979438408 2021-02-14 0455 PPS 10018 PARK PLACE AVE10018 PARK PLACE AVE, Riverview, FL, 33578
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16626
Loan Approval Amount (current) 16626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578
Project Congressional District FL-15
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16731.22
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State