Search icon

TAX BAR LLC - Florida Company Profile

Company Details

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

TAX BAR 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: 24 Apr 2014 (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: L14000069420
FEI/EIN Number APPLIED FOR

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

Address: 750 Davenport St SE, Palm Bay, FL, 32909, US
Mail Address: 10678 kitsee knoll way, quinlan, TX, 75474, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS RAUL RIII Manager 10678 kitsee knoll way, quinlan, TX, 75474
SOLIS RAUL RIII Agent 750 Davenport St SE, Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044831 WE SHIP 4 LESS EXPIRED 2014-05-05 2019-12-31 - 2224 W COLUMBIA AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 750 Davenport St SE, Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 750 Davenport St SE, Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2023-02-13 750 Davenport St SE, Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2023-02-13 SOLIS, RAUL R, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21
Florida Limited Liability 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State