Search icon

ALL NATION TAX SERVICE LLC

Company Details

Entity Name: ALL NATION TAX SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000134351
FEI/EIN Number 47-1696842
Address: 2393 S. Congress Ave, West Palm Beach, FL 33401
Mail Address: 1855 Polo Lakes Dr E, Wellington, FL 33414
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Medor, Fredyto Agent 1855 Polo Lakes Dr E, WELLINGTON, FL 33414

Manager

Name Role Address
Medor, Fredyto G Manager 1855 Polo Lakes Dr E, Wellington, FL 33414
M4- INVESTMENT GROUP LLC. Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130040 SIEMPRE TAX+ EXPIRED 2015-12-23 2020-12-31 No data 3927 JOG ROAD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-16 Medor, Fredyto No data
REINSTATEMENT 2020-05-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2393 S. Congress Ave, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2016-05-01 2393 S. Congress Ave, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1855 Polo Lakes Dr E, WELLINGTON, FL 33414 No data

Documents

Name Date
REINSTATEMENT 2022-06-30
REINSTATEMENT 2020-05-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053517803 2020-05-22 0455 PPP 2393 South Congress Avenue, West Palm Beach, FL, 33406-7628
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86022
Loan Approval Amount (current) 86022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-7628
Project Congressional District FL-22
Number of Employees 7
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86879.86
Forgiveness Paid Date 2021-05-24
6002028607 2021-03-20 0455 PPS 2393 S Congress Ave, West Palm Beach, FL, 33406-7628
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86022
Loan Approval Amount (current) 86022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-7628
Project Congressional District FL-22
Number of Employees 7
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86582.91
Forgiveness Paid Date 2021-11-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State