Search icon

IRS PENALTY BUSTERS LLC - Florida Company Profile

Company Details

Entity Name: IRS PENALTY BUSTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRS PENALTY BUSTERS 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: 14 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L18000219113
FEI/EIN Number 98-7654321

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

Address: 5550 Glades Road, Suite 500, Boca Raton, FL, 33431, US
Mail Address: 5550 Glades Road, Suite 500, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANELA ROBERT A Manager 5550 Glades Road, Boca Raton, FL, 33431
Betsy Manela S Manager 5550 Glades Road, Boca Raton, FL, 33431
MANELA ROBERT A Agent 5550 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5550 Glades Road, 500, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-02-05 5550 Glades Road, 500, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 5550 Glades Road, 500, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 5550 Glades Road, Suite 500, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 5550 Glades Road, Suite 500, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-04 5550 Glades Road, Suite 500, Boca Raton, FL 33431 -
LC AMENDMENT 2020-10-23 - -
LC AMENDMENT 2020-09-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-31
LC Amendment 2020-10-23
LC Amendment 2020-09-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
Florida Limited Liability 2018-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State