Search icon

MARTHA TAX SERVICES LLC - Florida Company Profile

Company Details

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

MARTHA TAX SERVICES 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000118507
FEI/EIN Number APPLIED FOR

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

Address: 3595 SHERIDAN ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3595 SHERIDAN ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERILL MARTHA President 3595 SHERIDAN ST, HOLLYWOOD, FL, 33021
SHERILL MARTHA Agent 3595 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3595 SHERIDAN ST, 105, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 3595 SHERIDAN ST, 105, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-01-20 3595 SHERIDAN ST, 105, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-01-20 SHERILL, MARTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-01-20
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690478210 2020-07-30 0455 PPP 12101 SW 5th Ct, Pembroke Pines, FL, 33025-5923
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145253
Loan Approval Amount (current) 145253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-5923
Project Congressional District FL-25
Number of Employees 20
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146697.57
Forgiveness Paid Date 2021-08-06
7138868409 2021-02-11 0455 PPS 12101 SW 5th Ct, Pembroke Pines, FL, 33025-5923
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145253
Loan Approval Amount (current) 145253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-5923
Project Congressional District FL-25
Number of Employees 20
NAICS code 541219
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145865.85
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State