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. |
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 |
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 |
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 |
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 | - | - |
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