Search icon

TAX SOLUTIONS UNLIMITED LLC - Florida Company Profile

Company Details

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

TAX SOLUTIONS UNLIMITED 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: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L15000140318
FEI/EIN Number APPLIED FOR

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

Address: 515 North Flagler Drive Suite P-300, West Palm Beach, FL, 33401, US
Mail Address: 515 North Flagler Drive Suite P-300, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPERE REGINALD Manager 515 North Flagler Drive Suite P-300, West Palm Beach, FL, 33401
NEPTUNE STEEVE Manager 515 North Flagler Drive Suite P-300, West Palm Beach, FL, 33401
COMPERE REGINALD Agent 66 West Flagler Street, BOYNTON BEACH, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-08 515 North Flagler Drive Suite P-300, P300, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-11-08 515 North Flagler Drive Suite P-300, P300, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-19 66 West Flagler Street, 900, BOYNTON BEACH, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-09-19 COMPERE, REGINALD -
REINSTATEMENT 2019-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2022-02-24
REINSTATEMENT 2022-01-05
AMENDED ANNUAL REPORT 2020-11-08
ANNUAL REPORT 2020-09-19
AMENDED ANNUAL REPORT 2019-11-21
AMENDED ANNUAL REPORT 2019-08-07
REINSTATEMENT 2019-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State