Entity Name: | U.S.A INCOME TAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.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: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000159104 |
FEI/EIN Number |
462740145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4128 10TH AVE NORTH, PALM SPRINGS, FL, 33461, US |
Mail Address: | 4128 10TH AVE NORTH, PALM SPRINGS, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Louis Nico J | Manager | 4446 NW 81st Ter, Coral Springs, FL, 33065313 |
JEAN LOUIS NICO | Agent | 4446 NW 81st Ter, Coral Springs, FL, 33065313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 4128 10TH AVE NORTH, PALM SPRINGS, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 4128 10TH AVE NORTH, PALM SPRINGS, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 4128 10TH AVE NORTH, PALM SPRINGS, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 4128 10TH AVE NORTH, PALM SPRINGS, FL 33461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 4446 NW 81st Ter, Coral Springs, FL 330651313 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State