Search icon

FIDELITY XPRESS CERTIFIED TAX ACCOUNTING, LLC - Florida Company Profile

Company Details

Entity Name: FIDELITY XPRESS CERTIFIED TAX ACCOUNTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDELITY XPRESS CERTIFIED TAX ACCOUNTING, 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: 09 Oct 2014 (11 years ago)
Document Number: L14000158055
FEI/EIN Number NOT APPLICABLE

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

Address: 202 Century, OFFICE A, Jacksonville, FL, 32216, US
Mail Address: PO BOX 19322, Jacksonville, FL, 32245, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTLER C Manager PO BOX 846, DANIA BEACH, FL, 33004
BUTLER B Auth PO BOX 846, DANIA BEACH, FL, 33004
Troller M Manager PO BOX 19322, Jacksonville, FL, 32245
BUTTLEE C Agent 202 Century, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114047 SHOWTIME ENTERTAINMENT COACH EXPIRED 2019-10-21 2024-12-31 - PO BOX 19322, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 202 Century, OFFICE A, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-10-10 202 Century, OFFICE A, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 202 Century, Jacksonville, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State