Entity Name: | TAX ONE MULTI SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAX ONE MULTI 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. |
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: | 01 Aug 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: | L14000121288 |
FEI/EIN Number |
47-1487842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2424 N Congress Ave, Suite A, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 2424 N Congress Ave, Suite A, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKENCY FLEURILUS MGRM | Managing Member | 2424 N Congress Ave, WEST PALM BEACH, FL, 33409 |
CENDRINE NOELLISTE A | Agent | 2424 N Congress Ave, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086655 | TAX ONE MULTI SERVICES | EXPIRED | 2014-08-22 | 2019-12-31 | - | 6241 HANNA LANNE, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2424 N Congress Ave, Suite A, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 2424 N Congress Ave, Suite A, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 2424 N Congress Ave, Suite A, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-18 | CENDRINE, NOELLISTE A | - |
LC AMENDMENT | 2014-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-18 |
AMENDED ANNUAL REPORT | 2015-08-18 |
ANNUAL REPORT | 2015-04-25 |
LC Amendment | 2014-09-22 |
Florida Limited Liability | 2014-08-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State