Search icon

ORACLE TAX SERVICES, LLC - Florida Company Profile

Company Details

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

ORACLE 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: 22 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000138869
FEI/EIN Number 472349633

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

Address: 601 N ASHLEY DRIVE, TAMPA, FL, 33602, US
Mail Address: 601 N ASHLEY DRIVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON SISSE S Manager 2224 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL, 33544
FERGUSON SISSE S Agent 2224 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 601 N ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-10-23 601 N ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 2224 ASHLEY OAKS CIRCLE, SUITE 102C, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883187301 2020-04-30 0455 PPP 8001 North Dale Mabry Highway 701, TAMPA, FL, 33614-0000
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12661.81
Forgiveness Paid Date 2021-08-20
7090508406 2021-02-11 0455 PPS 2224 Ashley Oaks Cir # 102C, Wesley Chapel, FL, 33544-6904
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7825
Loan Approval Amount (current) 7825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-6904
Project Congressional District FL-15
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7862.6
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State