Search icon

TARDIFF RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: TARDIFF RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARDIFF RENOVATIONS, 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: 10 Jun 2003 (22 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: L03000020973
FEI/EIN Number 47-4415224

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

Address: 7692 SW Albritton St, PORT CHARLOTTE, FL, 34266, US
Mail Address: po box 494038, PORT CHARLOTTE, FL, 33953, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARDIFF ALFRED J Manager 7692 SW Albritton St, Arcadia, FL, 34266
TARDIFF KATHERINE J Manager 7692 SW Albritton St, Arcadia, FL, 34266
TARDIFF ALFRED J Agent 7692 SW Albritton St, Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062156 NON-SLIP SERVICES EXPIRED 2014-06-18 2019-12-31 - 12290 DEFENDER DRIVE, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2020-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 7692 SW Albritton St, PORT CHARLOTTE, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 7692 SW Albritton St, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2019-02-28 7692 SW Albritton St, PORT CHARLOTTE, FL 34266 -
REGISTERED AGENT NAME CHANGED 2013-04-24 TARDIFF, ALFRED J -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
CORLCAUTH 2020-08-12
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State