Entity Name: | FIDELITY TAX GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIDELITY TAX 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. |
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: | 08 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Nov 2024 (6 months ago) |
Document Number: | L14000075111 |
FEI/EIN Number |
47-5679298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 HERMITS TRL, Altamonte springs, FL, 32701, US |
Mail Address: | 605 HERMITS TRL, Altamonte springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHANNA SACHIN | Manager | 605 HERMITS TRL, Altamonte springs, FL, 32701 |
Khanna Sachin | Agent | 1421 SW 3 ST # 207, Miami, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000035738 | GEEKS E PRO | EXPIRED | 2017-04-04 | 2022-12-31 | - | 5079 N DIXIE HWY STE 263, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-06 | - | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 605 HERMITS TRL, Altamonte springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 605 HERMITS TRL, Altamonte springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 1421 SW 3 ST # 207, Miami, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | Khanna, Sachin | - |
LC AMENDMENT | 2016-11-10 | - | - |
LC AMENDMENT | 2016-08-08 | - | - |
LC NAME CHANGE | 2015-11-12 | FIDELITY TAX GROUP LLC | - |
REINSTATEMENT | 2015-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-11-06 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-04 |
LC Amendment | 2016-11-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State