Search icon

TAX USA LLC

Company Details

Entity Name: TAX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jul 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000315437
Address: 3581 S ST LUCIE DR, CASSELBERRY, FL, 32707, UN
Mail Address: 3581 S ST LUCIE DR, CASSELBERRY, FL, 32707, UN
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COLAMARCO MELISSA Agent 3581 S ST LUCIE DR, CASSELBERRY, FL, 32707

Manager

Name Role Address
COLAMARCO MELISSA Manager 3581 S ST LUCIE DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MTS TAXES & MORE d/b/a TAX USA, MICHLIN DELIVRANCE and FINDER DELIVRANCE VS JEAN MURAT 4D2022-1987 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-019591

Parties

Name MTS TAXES & MORE, LLC
Role Appellant
Status Active
Representations Thomas Grant Neusom
Name Michlin Delivrance
Role Appellant
Status Active
Name Finder Delivrance
Role Appellant
Status Active
Name TAX USA LLC
Role Appellant
Status Active
Name Jean Murat
Role Appellee
Status Active
Representations Anthony M. Georges-Pierre
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants' February 6, 2023 pleading titled “Appellate Brief of Defendant/Appellant Tax Usa Et Al” is stricken as unauthorized.
Docket Date 2023-02-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***STRICKEN AS UNAUTHORIZED***
On Behalf Of MTS Taxes & More
Docket Date 2023-01-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **MOTION GRANTED**
On Behalf Of MTS Taxes & More
Docket Date 2023-01-25
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' January 4, 2023 motion to serve an amended initial brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2023-01-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MTS Taxes & More
Docket Date 2022-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MTS Taxes & More
Docket Date 2022-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MTS Taxes & More
Docket Date 2022-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MTS Taxes & More
Docket Date 2022-12-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2022-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MTS Taxes & More
Docket Date 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 384 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-13
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellants’ August 31, 2022 motion for extension of time or stay to transmit the record is treated as a motion to abate appeal and is granted. This appeal is held in abeyance until the trial court disposes of the Florida Rule of Civil Procedure 1.540 motion and appellants file a copy of the order in this Court. On that date, this case shall proceed, and the briefing schedule shall run from that date. If the trial court has not entered an order disposing of the motion within ninety (90) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND/OR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of MTS Taxes & More
Docket Date 2022-08-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MTS Taxes & More

Documents

Name Date
Florida Limited Liability 2021-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State