Search icon

JRS TAX SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METELUS JENNYFER N President 2536 Centergate Drive, Miramar, FL, 33025
METELUS ROODY Vice President 2536 Centergate Drive, Miramar, FL, 33025
METELUS JENNYFER N Agent 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 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2536 Centergate Drive, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-04-06 2536 Centergate Drive, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2536 Centergate Drive, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-03-07 METELUS, JENNYFER N -

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10690.00
Total Face Value Of Loan:
10690.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80100.00
Total Face Value Of Loan:
80100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5926.00
Total Face Value Of Loan:
3718.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,926
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,718
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,779.73
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,718
Jobs Reported:
2
Initial Approval Amount:
$10,690
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,690
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,760
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $10,688
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State