Search icon

MC TAX BIZ LLC - Florida Company Profile

Company Details

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

MC TAX BIZ 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: 13 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L13000159650
FEI/EIN Number APPLIED FOR

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

Address: 864 1ST ST S, WINTER HAVEN, FL, 33880, US
Mail Address: PO BOX 1476, WINTER HAVEN, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN CHRISTINA L Manager PO BOX 1476, WINTER HAVEN, FL, 33882
SMITH MARILYN Manager PO BOX 810, SEBRING, FL, 33871
Hansen Christina L Agent 864 1ST ST S, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109824 AUBURNDALE TAX SERVICES EXPIRED 2014-10-30 2019-12-31 - PO BOX 1476, WINTER HAVEN, FL, 33882
G14000109825 AUBURNDALE TAX EXPRESS EXPIRED 2014-10-30 2019-12-31 - 430 DERBY AVENUE, AUBURNDALE, FL, 33823
G14000109595 AUBURNDALE TAX EXPRESS EXPIRED 2014-10-30 2019-12-31 - 430 DERBY AVE., AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 864 1ST ST S, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 864 1ST ST S, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 Hansen, Christina L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-02
Florida Limited Liability 2013-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State