Search icon

SINCERITY TAX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SINCERITY TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINCERITY TAX SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000167348
FEI/EIN Number 47-5271853

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

Address: 2801 N. HIAWASSEE RD, ORLANDO, FL, 32818, US
Mail Address: 3938 ETERNITY CIR, SAINT CLOUD, FL, 34772, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH GUITEAU Manager 3938 ETERNITY CIR, SAINT CLOUD, FL, 34772
JOSEPH GUITEAU Agent 3938 ETERNITY CIR, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 2801 N. HIAWASSEE RD, STE 3, ORLANDO, FL 32818 -
REINSTATEMENT 2020-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 JOSEPH, GUITEAU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508418910 2021-04-27 0491 PPS 2804 North Hiawassee Roadnull 2804 North Hiawassee Roadnull, Orlando, FL, 32818
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818
Project Congressional District FL-10
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.16
Forgiveness Paid Date 2021-11-10
7160837400 2020-05-15 0491 PPP 2801 South Hiawassee Road, Orlando, FL, 32835
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19240
Loan Approval Amount (current) 19240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19433.98
Forgiveness Paid Date 2021-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State