Search icon

RAYMONDS TAX SERVICES LLC - Florida Company Profile

Company Details

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

RAYMONDS 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: 08 Dec 2016 (8 years ago)
Date of dissolution: 11 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: L16000222209
FEI/EIN Number 81-4625665

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

Address: 739 E Silver Springs Blvd, Unit 203, Ocala, FL, 34470, US
Mail Address: 797 Americana Blvd NW, Palm Bay, FL, 32907, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMA SMITH Manager 231 mayport ave nw, Palm Bay, Fl, 32907
MILLIEN MYER Manager 7006 GALLEON CV, PALM BEACH GARDENS, FL, 33418
RAYMOND RICHARDSON Agent 797 Americana Blvd NW, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-03 797 Americana Blvd NW, Palm Bay, FL 32907 -
REINSTATEMENT 2019-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 739 E Silver Springs Blvd, Unit 203, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2019-12-03 739 E Silver Springs Blvd, Unit 203, Ocala, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-03-12 - -
REINSTATEMENT 2018-01-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 RAYMOND, RICHARDSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-11
REINSTATEMENT 2019-12-03
LC Amendment 2018-03-12
REINSTATEMENT 2018-01-25
Florida Limited Liability 2016-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State