Search icon

A & S TAX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A & S TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & S 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: 20 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000238654
FEI/EIN Number 82-3763497

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

Address: EVELYN M HARGRAVE, 469 CYPRESS STREET, ORLANDO, FL, 32824, US
Mail Address: 469 CYPRESS STREET, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARGRAVE EVELYN M Authorized Member 1353 BAKERSFIELD AVENUE, DELTONA, FL, 32725
HARGRAVE EVELYN M Agent 469 CYPRESS STREET, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 EVELYN M HARGRAVE, 469 CYPRESS STREET, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-10-09 EVELYN M HARGRAVE, 469 CYPRESS STREET, ORLANDO, FL 32824 -
LC AMENDMENT AND NAME CHANGE 2020-10-09 A & S TAX SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 469 CYPRESS STREET, ORLANDO, FL 32824 -
REINSTATEMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 HARGRAVE, EVELYN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-10-22
LC Amendment and Name Change 2020-10-09
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-03-18
Florida Limited Liability 2017-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State