Search icon

J STAR TAX & BOOKKEEPING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: J STAR TAX & BOOKKEEPING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J STAR TAX & BOOKKEEPING 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 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: L16000008650
FEI/EIN Number 47-5339107

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

Address: 3337 ROGERS DRIVE, ORLANDO, FL, 32805, US
Mail Address: PO BOX 851, GOLDENROD, FL, 32733, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JILLIAN S Chief Executive Officer PO BOX 851, GOLDENROD, FL, 32733
BATTLES-JOHNSON HILDA Auth PO BOX 851, GOLDENROD, FL, 32733
J STAR TAX & BOOKKEEPING SERVICE LLC Agent PO BOX 851, ORLANDO, FL, 32733

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018975 STACK IT UP CORPORATION EXPIRED 2016-02-22 2021-12-31 - 3401 ECCLESTON ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3337 ROGERS DRIVE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 PO BOX 851, ORLANDO, FL 32733 -
CHANGE OF MAILING ADDRESS 2023-03-06 3337 ROGERS DRIVE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2021-03-17 J STAR TAX & BOOKKEEPING SERVICE LLC -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State