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 |
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 | - |
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 |
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 | - |
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