Entity Name: | UNITED TAX AND MULTI SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED TAX AND MULTI 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. |
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: | 12 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L15000192995 |
FEI/EIN Number |
47-4592434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 east linton blvd suite 404B, Delray, FL, 33483, US |
Mail Address: | 100 east linton suite 404B, Delray beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul DANIVA O | Owne | 5907 jasmine lane, Westlake, FL, 33470 |
PAUL JAMES | Owne | 5907 jasmine lane, Westlake, FL, 33470 |
Paul James | Agent | 100 east linton blvd suite 404B, Delray beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 100 east linton blvd suite 404B, Delray beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 100 east linton blvd suite 404B, Delray, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 100 east linton blvd suite 404B, Delray, FL 33483 | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-05-08 | - | - |
REINSTATEMENT | 2016-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-06 | Paul, James | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000297444 | TERMINATED | 1000000889608 | PALM BEACH | 2021-05-21 | 2031-06-16 | $ 1,216.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-20 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-10-06 |
LC Amendment | 2018-05-08 |
REINSTATEMENT | 2016-12-06 |
LC Amendment | 2016-02-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4414878601 | 2021-03-18 | 0455 | PPP | 602 NW 13th St, Boca Raton, FL, 33486-2462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State