Search icon

LEGAL TAX SERVICES LLC - Florida Company Profile

Company Details

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

LEGAL 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000136917
FEI/EIN Number 47-1725673

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

Address: 2001 10TH AVENUE, UNIT 3, LAKE WORTH, FL, 33461
Mail Address: 2001 10TH AVENUE, 3, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARC NESTOR Manager 5740 FLORIDA WAY, #F, BOYNTON BEACH, FL, 33467
MARC NESTOR Agent 2001 10TH AVENUE, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090045 LA REFERENCIA TAX SOLUCION EXPIRED 2014-09-03 2019-12-31 - 2001 10TH AVENUE N, SUITE 3, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2001 10TH AVENUE, UNIT 3, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 2001 10TH AVENUE, UNIT 3, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 2001 10TH AVENUE, UNIT 3, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-10-01 2001 10TH AVENUE, UNIT 3, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State