Search icon

INTERNATIONAL TAX CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TAX CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL TAX CONSULTANTS, 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: 03 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L99000000725
FEI/EIN Number 650895588

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

Address: 18455 MIRAMAR PARKWAY, SUITE 224, MIRAMAR, FL, 33029
Mail Address: P.O. BOX 822282, SOUTH FLORIDA, FL, 33082-2282
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONAROLL, INC. Managing Member -
PAYNE ROBERT E Managing Member P.O. BOX 822282, SOUTH FLORIDA, FL, 33082
LANE GERALD D Agent 1971 SW 179TH AVE, HOLLYWOOD, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 18455 MIRAMAR PARKWAY, SUITE 224, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2005-04-29 LANE, GERALD D -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 1971 SW 179TH AVE, HOLLYWOOD, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000047484 LAPSED COSO-01-3033-60 BROWARD COUNTY COURT 2002-01-10 2007-02-07 $3,835.03 CCH INCORPORATED, 4025 W PETERSON AVENUE, CHICAGO, IL 60646

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
Reg. Agent Change 2002-03-11
Reg. Agent Resignation 2001-11-26
ANNUAL REPORT 2001-09-24
ANNUAL REPORT 2000-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State