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. |
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 |
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 |
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 | - | - |
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