Entity Name: | EAST TAFT ROAD ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST TAFT ROAD ASSOCIATES, 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: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jul 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jul 2018 (7 years ago) |
Document Number: | L03000056444 |
FEI/EIN Number |
161385252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 SE 12th Street, FT. LAUDERDALE, FL, 33316, US |
Mail Address: | 1500 SE 12th Street, FT. LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHEN P | Managing Member | 1500 SE 12th Street, FT. LAUDERDALE, FL, 33316 |
SMITH STEPHEN P | Agent | 1500 SE 12th Street, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 1500 SE 12th Street, 2B, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 1500 SE 12th Street, 2B, FT. LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2015-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | SMITH, STEPHEN P | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 1500 SE 12th Street, 2B, FT. LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-02-22 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-07-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-01-09 |
ANNUAL REPORT | 2012-02-11 |
REINSTATEMENT | 2011-12-15 |
REINSTATEMENT | 2010-02-22 |
ANNUAL REPORT | 2008-02-13 |
REINSTATEMENT | 2007-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State