Search icon

HONESTYTAX, LLC - Florida Company Profile

Company Details

Entity Name: HONESTYTAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONESTYTAX, 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: 23 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L18000020084
FEI/EIN Number 81-5371995

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

Address: 4101 N Andrews Ave, Oakland Park, FL, 33309, US
Mail Address: PO BOX 325, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELIN RICHARD Director PO Box 325, Deerfield Beach, FL, 33443
BEASLEY KENNETH M Manager PO Box 325, Deerfield Beach, FL, 33443
MDM SOLUTIONS LLC Agent -
MARCELIN MISHA D Chief Executive Officer PO BOX 325, DEERFIELD BEACH, FL, 33443
MARCELIN GAETSCHA Vice President PO Box 325, Deerfield Beach, FL, 33443

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018665 TRUTAX EXPIRED 2018-02-03 2023-12-31 - PO BOX 325, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4101 N Andrews Ave, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 212 East Hillsboro Blvd #325, Deerfield Beach, FL 33443 -
REGISTERED AGENT NAME CHANGED 2020-04-14 MDM-Solutions -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State