Search icon

FIDELITY TAX GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KHANNA SACHIN Manager 605 HERMITS TRL, Altamonte springs, FL, 32701
Khanna Sachin Agent 1421 SW 3 ST # 207, Miami, FL, 33135

Fictitious Names

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

Events

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 - -

Documents

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