Search icon

CROSSLINK PROFESSIONAL TAX SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CROSSLINK PROFESSIONAL TAX SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: M15000002212
FEI/EIN Number 46-1792270

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

Address: 2000 N Alafaya Trl, Suite 350, Orlando, FL, 32826, US
Mail Address: 2000 N Alafaya Trl, Suite 350, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Tesfazghi Stephanie Chief Financial Officer 2000 N Alafaya Trl, Orlando, FL, 32826
CrossLink Tax Holdings, LLC Sole 2000 N Alafaya Trl, Orlando, FL, 32826
CROSSLINK PROFESSIONAL TAX SOLUTIONS, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087101 CPTS EXPIRED 2018-08-07 2023-12-31 - 2000 N. ALAFAYA TRAIL, SUITE 450, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2000 N Alafaya Trl, Suite 350, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2024-04-05 2000 N Alafaya Trl, Suite 350, Orlando, FL 32826 -
LC AMENDMENT AND NAME CHANGE 2018-03-09 CROSSLINK PROFESSIONAL TAX SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2018-03-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-28
LC Amendment and Name Change 2018-03-09
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State