Entity Name: | TAFT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAFT HOLDINGS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L02000019939 |
FEI/EIN Number |
113646179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. Intendencia Street, Pensacola, FL, 32502, US |
Mail Address: | 401 E. Intendencia Street, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cosner Michael C | Manager | 401 E. Intendencia Street, Pensacola, FL, 32502 |
Cosner Michael C | Agent | 401 E. Intendencia Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Cosner, Michael C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 401 E. Intendencia Street, Pensacola, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 401 E. Intendencia Street, Pensacola, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 401 E. Intendencia Street, Pensacola, FL 32502 | - |
AMENDMENT | 2002-08-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State