Search icon

UNITED TAX AND MULTI SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395833
Loan Approval Amount (current) 395833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-2462
Project Congressional District FL-23
Number of Employees 19
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 401634.94
Forgiveness Paid Date 2022-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State