Search icon

PALM BAY TAX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PALM BAY TAX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BAY 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: 16 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2025 (3 months ago)
Document Number: L16000210122
FEI/EIN Number 832082292

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

Mail Address: 2839 CORTEZ LANE, DELRAY BEACH, FL, 33445, US
Address: 1707 CANOVA STREET SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMA SMITH Manager 2839 CORTEZ LANE, DELRAY BEACH, FL, 33445
TIMA HANDY Manager 2839 CORTEZ LANE, DELRAY BEACH, FL, 33445
TIMA SMITH Agent 2839 CORTEZ LANE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 TIMA, SMITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1707 CANOVA STREET SE, PALM BAY, FL 32909 -
LC AMENDMENT 2021-05-28 - -
CHANGE OF MAILING ADDRESS 2021-04-16 1707 CANOVA STREET SE, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2839 CORTEZ LANE, DELRAY BEACH, FL 33445 -
LC AMENDMENT 2018-09-20 - -
LC AMENDMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 TIMA, SMITH -

Documents

Name Date
REINSTATEMENT 2025-01-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
LC Amendment 2021-05-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998428006 2020-06-23 0455 PPP 1707 CANOVA STREET SE UNIT 4, PALM BAY, FL, 32907
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7292
Loan Approval Amount (current) 7292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32907-1000
Project Congressional District FL-08
Number of Employees 4
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Veteran
Forgiveness Amount 7357.73
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State