Search icon

ANNE TAFT ENTERPRISES LLC - Florida Company Profile

Company Details

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

ANNE 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: 20 Jul 2009 (16 years ago)
Document Number: L09000069557
FEI/EIN Number 270632251

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

Address: 857 Sherbourne Circle, Lake Mary, FL, 32746, US
Mail Address: 857 Sherbourne Circle, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFT ANNE Manager 857 Sherbourne Circle, Lake Mary, FL, 32746
TAFT ANNE Agent 857 Sherbourne Circle, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013358 ANNE TAFT ENTERPRISES LLC ACTIVE 2023-01-27 2028-12-31 - 857 SHERBOURNE CIR, LAKE MARY, FL, 32746
G17000121298 INNERPEACE DESIGNER EXPIRED 2017-11-03 2022-12-31 - 200 WAYMONT COURT - #126, SUITE 10, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-16 857 Sherbourne Circle, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 857 Sherbourne Circle, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 857 Sherbourne Circle, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State