Search icon

TAFT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TAFT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAFT ENTERPRISES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 May 2002 (23 years ago)
Document Number: L02000012567
FEI/EIN Number 200781679

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

Address: 311 STATE ROAD 26, MELROSE, FL, 32666, US
Mail Address: 311 STATE ROAD 26, MELROSE, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS FRANKLIN D Managing Member 812 CR 21B, MELROSE, FL, 32666
FIELDS TERESA G Managing Member 812 CR 21B, MELROSE, FL, 32666
FIELDS FRANKLIN D Agent 311 STATE ROAD 26, MELROSE, FL, 32666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000619 WHITEBEARD EXPIRED 2012-01-03 2017-12-31 - 311 STATE ROAD 26, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-29 FIELDS, FRANKLIN DJR. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 311 STATE ROAD 26, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 2008-04-02 311 STATE ROAD 26, MELROSE, FL 32666 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 311 STATE ROAD 26, MELROSE, FL 32666 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State