Search icon

JRS TAX SERVICES, LLC

Company Details

Entity Name: JRS TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000083495
FEI/EIN Number 46-5733267
Address: 2536 Centergate Drive, Miramar, FL, 33025, US
Mail Address: 2536 Centergate Drive, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
METELUS JENNYFER N Agent 2536 Centergate Drive, Miramar, FL, 33025

President

Name Role Address
METELUS JENNYFER N President 2536 Centergate Drive, Miramar, FL, 33025

Vice President

Name Role Address
METELUS ROODY Vice President 2536 Centergate Drive, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086150 LIBERTY TAX SERVICE ACTIVE 2020-07-21 2025-12-31 No data 105 S. FEDERAL HIGHWAY, STE. 2, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2536 Centergate Drive, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2022-04-06 2536 Centergate Drive, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2536 Centergate Drive, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2018-03-07 METELUS, JENNYFER N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000448332 TERMINATED 1000000787827 BROWARD 2018-06-25 2028-06-27 $ 384.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State