Search icon

LLS TAX SOLUTIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LLS TAX SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2011 (14 years ago)
Document Number: P11000102823
FEI/EIN Number 453861211
Address: 153 Hwy. 97, Molino, FL, 32577, US
Mail Address: 2172 W. Nine Mile Road, #352, Pensacola, FL, 32534, US
ZIP code: 32577
City: Molino
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT LINDA L President 5321 Schaag Road, Molino, FL, 32577
Scott Ervin L Agent 5321 Schaag Road, PENSACOLA, FL, 32577

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
LINDA SCOTT
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://img1.wsimg.com/blobby/go/6be58888-2bc4-49a1-88fb-7465cfe6a285/downloads/LLS%20Capability%20Statement.pdf?ver=1705511830111
User ID:
P2018095

Unique Entity ID

Unique Entity ID:
NL7MHWK28UM6
CAGE Code:
7LQ51
UEI Expiration Date:
2026-01-22

Business Information

Activation Date:
2025-01-24
Initial Registration Date:
2016-03-08

Commercial and government entity program

CAGE number:
7LQ51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
LINDA L. SCOTT

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120350 LLS TAX SOLUTIONS INC. EXPIRED 2011-12-12 2016-12-31 - 3545 ST. JOHNS BLUFF ROAD S., SUITE 1, # 310, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-18 Scott, Ervin L -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 5321 Schaag Road, PENSACOLA, FL 32577 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 153 Hwy. 97, Molino, FL 32577 -
CHANGE OF MAILING ADDRESS 2013-02-05 153 Hwy. 97, Molino, FL 32577 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21400.00
Total Face Value Of Loan:
21400.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,400
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,555.74
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $21,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State