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. |
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 |
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 |
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 | - |
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 |
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