Search icon

ADVIZE TAX SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ADVIZE TAX SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVIZE TAX SERVICE 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: 30 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: L14000196259
FEI/EIN Number 47-1838663

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

Address: 1882 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308, US
Mail Address: PO BOX 183, TALLAHASSEE, FL, 32302, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY CANDACE Authorized Member PO BOX 183, TALLAHASSEE, FL, 32302
KENNEDY CANDACE Agent 216 W COLLEGE AVE #183, TALLAHASSEE, FL, 32302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003225 ADVIZE EXPIRED 2016-01-08 2021-12-31 - P.O. BOX 183, TALLAHASSEE, FL, 32302
G16000003224 ADVIZE TAX SERVICE EXPIRED 2016-01-08 2021-12-31 - P.O. BOX 183, TALLAHASSEE, FL, 32302
G14000131494 ADVIZ EXPIRED 2014-12-30 2019-12-31 - P.O. BOX 183, TALLAHASSEE, FL, 32302
G14000131493 ADVIZ TAX SERVICE EXPIRED 2014-12-30 2019-12-31 - P.O. BOX 183, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1882 CAPITAL CIRCLE NE, SUITE# 104, TALLAHASSEE, FL 32308 -
LC NAME CHANGE 2016-01-08 ADVIZE TAX SERVICE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
LC Name Change 2016-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State