Search icon

AFFIX TAX SOLUTIONS, LLC - Florida Company Profile

Company Details

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

AFFIX TAX SOLUTIONS, 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: 01 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L14000183565
FEI/EIN Number 47-2321455

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

Address: 2435 10TH AVE N, STE E, LAKE WORTH, FL, 33461, US
Mail Address: 2435 10TH AVE N, STE E, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louisma WIlliam President 2393 South Congress Avenue Suite# 134, Palm Springs, FL, 33406
LOUISMA WILLIAM Agent 2435 10TH AVE N, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067694 GCON TAX SOLUTIONS ACTIVE 2021-05-18 2026-12-31 - 2435 10TH AVE NORTH STE E, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 LOUISMA, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 2435 10TH AVE N, STE E, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-04-13 2435 10TH AVE N, STE E, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 2435 10TH AVE N, STE E, LAKE WORTH, FL 33461 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000491934 ACTIVE 502024CA001796X PALM BEACH CIRCUIT COURT CLERK 2024-06-25 2029-08-06 $58,400.06 FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC A LOUISIAN, 5445 TRIANGLE PARKWAY, STE 400, NORCROSS, GA, 30092

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-15
AMENDED ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7213217309 2020-04-30 0455 PPP 2393 S CONGRESS AVE STE 200, WEST PALM BCH, FL, 33406-7628
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BCH, PALM BEACH, FL, 33406-7628
Project Congressional District FL-22
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2328.69
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State