Search icon

ITAX SERVICES LLC - Florida Company Profile

Company Details

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

ITAX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L14000144254
FEI/EIN Number APPLIED FOR

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

Address: 955 E Martin Luther King Jr Dr, Tarpon Springs, FL, 34689, US
Mail Address: 955 E Martin Luther King Jr Dr, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEIRO CAROLINA Manager 955 E Martin Luther King Jr Dr, Tarpon Springs, FL, 34689
PINEIRO CAROLINA Agent 955 E Martin Luther King Jr Dr, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 955 E Martin Luther King Jr Dr, Ste F, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-01-23 955 E Martin Luther King Jr Dr, Ste F, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 955 E Martin Luther King Jr Dr, Ste F, Tarpon Springs, FL 34689 -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-23
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732957710 2020-05-01 0455 PPP 16300 SW 137TH AVE UNIT 118, MIAMI, FL, 33177
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17557
Loan Approval Amount (current) 17557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17674.21
Forgiveness Paid Date 2021-02-12
4780128403 2021-02-06 0455 PPS 16300 SW 137th Ave Unit 118, Miami, FL, 33177-1959
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24785
Loan Approval Amount (current) 24785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1959
Project Congressional District FL-28
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24931.41
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State