Search icon

SOLUTIONS TAX SERVICES, LLC - Florida Company Profile

Company Details

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

SOLUTIONS 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: 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: 14 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: L14000159879
FEI/EIN Number 47-2059465

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

Address: 453 N Kirkman rd, SUITE 104, ORLANDO, FL, 32811, US
Mail Address: 453 N Kirkman rd, SUITE 104, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE LUCIE Managing Member 453 N Kirkman rd, ORLANDO, FL, 32811
ALEXANDRE LUCIE Agent 453 N Kirkman rd, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123613 JLT TAX SERVICES EXPIRED 2015-12-07 2020-12-31 - 3975 SOUTH ORANGE BLOSSOM TRAIL STE 111, ORLANDO, FL, 32839
G15000120854 JLT TAX SERVICES LLC EXPIRED 2015-12-01 2020-12-31 - 301 EAGLES PATH XING, ORLANDO, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 453 N Kirkman rd, SUITE 104, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-04-11 453 N Kirkman rd, SUITE 104, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 453 N Kirkman rd, SUITE 104, ORLANDO, FL 32811 -
LC AMENDMENT 2014-11-19 - -
REGISTERED AGENT NAME CHANGED 2014-11-19 ALEXANDRE, LUCIE -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053647704 2020-05-01 0491 PPP 3975 S ORANGE BLOSSOM TRL STE 111, ORLANDO, FL, 32839
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12725
Loan Approval Amount (current) 12725
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 ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 6
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12880.19
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State