Entity Name: | INVOKE TAX PARTNERS, 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 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | M16000000657 |
FEI/EIN Number |
450580021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5353 N FEDERAL HWY, SUITE 403, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 5353 N FEDERAL HWY, SUITE 403, FORT LAUDERDALE, FL, 32751, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
RAYMOND JERROD | Manager | 12221 MERIT DRIVE, DALLAS, TX, 75251 |
Bass Preston | Chief Financial Officer | 12221 Merit Dr Ste 1200, DALLAS, TX, 75251 |
Bass Preston | Agent | 5353 N FEDERAL HWY, FORT LAUDERDALE, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Bass, Preston | - |
REINSTATEMENT | 2023-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2020-09-08 | INVOKE TAX PARTNERS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 5353 N FEDERAL HWY, SUITE 403, FORT LAUDERDALE, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 5353 N FEDERAL HWY, SUITE 403, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 5353 N FEDERAL HWY, SUITE 403, FORT LAUDERDALE, FL 33308 | - |
LC DISSOCIATION MEM | 2020-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-09-26 |
REINSTATEMENT | 2022-11-01 |
ANNUAL REPORT | 2021-03-22 |
LC Name Change | 2020-09-08 |
ANNUAL REPORT | 2020-06-24 |
CORLCDSMEM | 2020-02-07 |
Reg. Agent Resignation | 2020-02-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State