Search icon

E-TAX SOFTWARE LLC

Company Details

Entity Name: E-TAX SOFTWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000158951
FEI/EIN Number NOT APPLICABLE
Address: 3141 S MILITARY TRAIL STE 105, LAKE WORTH, FL, 33463, US
Mail Address: PO BOX 3276, BOYNTON BEACH, FL, 33424, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HONORE ALIX Agent 3141 S MILITARY TRAIL STE 105, LAKE WORTH, FL, 33463

Authorized Member

Name Role Address
HONORE ALIX Authorized Member PO BOX 3276, BOYNTON BEACH, FL, 33424

Member

Name Role Address
HONORE ALIX Member 3141 S MILITARY TRAIL STE 105, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3141 S MILITARY TRAIL STE 105, LAKE WORTH, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3141 S MILITARY TRAIL STE 105, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3141 S MILITARY TRAIL STE 105, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 HONORE, ALIX No data
REINSTATEMENT 2016-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CYNTHIA PRINCE VS ALIX HONORE, et al. 4D2022-1766 2022-06-30 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017DR010040

Parties

Name Cynthia Prince
Role Appellant
Status Active
Representations Robin Bresky, Jonathan Mann, Jessica Underwood, Thomas Montgomery
Name HP FL Investment Groups, LLC
Role Appellee
Status Active
Name Hand of Healing Home Healthcare, Inc.
Role Appellee
Status Active
Name E-TAX SOFTWARE LLC
Role Appellee
Status Active
Name Alix Honore
Role Appellee
Status Active
Representations Eddie Stephens, Betty C. Resch, Gina Szapucki
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that appellant’s March 8, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant should be awarded fees under section 61.16, Florida Statutes (2021), and if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED**
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant's April 5, 2023 response, it is ORDERED that appellee's April 3, 2023 motion to relinquish jurisdiction is denied.
Docket Date 2023-04-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cynthia Prince
Docket Date 2023-04-05
Type Response
Subtype Response
Description Response
On Behalf Of Cynthia Prince
Docket Date 2023-04-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Alix Honore
Docket Date 2023-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cynthia Prince
Docket Date 2023-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cynthia Prince
Docket Date 2023-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Cynthia Prince
Docket Date 2023-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/9/23.
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alix Honore
Docket Date 2022-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Alix Honore
Docket Date 2022-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 1/23/23.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 4, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (637 PAGES)
On Behalf Of Cynthia Prince
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cynthia Prince
Docket Date 2022-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alix Honore
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cynthia Prince
Docket Date 2022-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/07/2022
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alix Honore
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (2082 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Cynthia Prince
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/7/22.
Docket Date 2022-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cynthia Prince
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cynthia Prince
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-07-13
AMENDED ANNUAL REPORT 2020-07-09
AMENDED ANNUAL REPORT 2020-07-08
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State