Search icon

TAX HELP GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAX HELP GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX HELP GROUP, 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: L14000026314
FEI/EIN Number NOT APPLICABLE

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

Address: 4440 PGA Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 4440 PGA BLVD, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN555 Manager 1221 College Park Drive, Dover, DE, 19904
HAWF MIKE Agent 7380 West Sand Lake Road, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013147 AUTO INSURE GROUP EXPIRED 2018-01-24 2023-12-31 - 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 4440 PGA Blvd, 600, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-05-27 4440 PGA Blvd, 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 7380 West Sand Lake Road, 500, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-05-02 HAWF, MIKE -
LC AMENDMENT 2018-04-30 - -

Court Cases

Title Case Number Docket Date Status
TAX HELP GROUP, LLC VS KATHY K. TONNESON, et al. 4D2021-0494 2021-01-20 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC004289

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000092

Parties

Name TAX HELP GROUP, LLC
Role Appellant
Status Active
Representations John R. Sheppard
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name Kathy K. Tonneson
Role Appellee
Status Active
Representations Jeffrey Joseph Begens, JoAnn Nesta Burnett, Corinne Rosner, John B. Kent
Name Amtrust Bank
Role Appellee
Status Active
Name New York Community Bank
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed.
Docket Date 2021-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-01
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the January 25, 2021 motion of John R. Sheppard, Jr., Esq. and the Law Firm of Cohen, Norris, Wolmer, Ray, Telepman, Berkowitz & Cohen for leave to withdraw as counsel for Tax Help Group, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that: the appeal on behalf of appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; Further,ORDERED that this case is stayed pending the above. Further, ORDERED sua sponte that the court determines that this appeal seeks review of a non–final order, rather than a final order. Fla. R. App. R. 9.130(a)(3)(C)(ii).
Docket Date 2021-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tax Help Group, LLC
Docket Date 2021-01-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/27/21***
On Behalf Of Tax Help Group, LLC
Docket Date 2021-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tax Help Group, LLC
Docket Date 2021-01-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of Tax Help Group, LLC
Docket Date 2021-01-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Tax Help Group, LLC
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Tax Help Group, LLC
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
TAX HELP GROUP, LLC VS WELLS FARGO BANK, N.A., etc., et al 4D2020-2316 2020-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC004289XXXSB/RD

Parties

Name TAX HELP GROUP, LLC
Role Appellant
Status Active
Representations John R. Sheppard
Name Kathy K. Tonneson
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Corinne Rosner, JoAnn Nesta Burnett
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that John R. Sheppard, Jr.'s January 20, 2021 amended motion to withdraw as counsel is denied as moot as this case was disposed of on November 23, 2020.
Docket Date 2021-01-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Tax Help Group, LLC
Docket Date 2021-01-06
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's January 6, 2021 notice of withdrawal is treated as a motion to withdraw the December 29, 2020 motion to withdraw as counsel and is granted. Appellant’s December 29, 2020 motion to withdraw as counsel is considered withdrawn.
Docket Date 2021-01-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Tax Help Group, LLC
Docket Date 2020-12-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **MOTION WITHDRAWN, SEE 01/06/2021 ORDER**
On Behalf Of Tax Help Group, LLC
Docket Date 2020-11-23
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF BASIS FOR JURISDICTION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 10, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before November 24, 2020. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Tax Help Group, LLC
Docket Date 2020-11-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Tax Help Group, LLC
Docket Date 2020-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tax Help Group, LLC
Docket Date 2020-10-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the amount in controversy of the county court’s October 21, 2020 order exceeds $15,000; further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tax Help Group, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-16
LC Amendment 2018-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State