Search icon

TAF USA, LLC. - Florida Company Profile

Company Details

Entity Name: TAF USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAF USA, 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: 05 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: L09000074980
FEI/EIN Number 270729637

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

Address: 1585 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1585 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKUBEC JIRI Manager 1585 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL, 32168
ROZBORIL JAROSLAV Manager 1585 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL, 32168
JAKUBEC JIRI Agent 1585 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1585 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2018-01-12 1585 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1585 INDUSTRIAL DRIVE, NEW SMYRNA BEACH, FL 32168 -
LC AMENDMENT 2016-04-01 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 JAKUBEC, JIRI -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
LC Amendment 2016-04-01
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4971757705 2020-05-01 0491 PPP 1585 INDUSTRIAL DR, NEW SMYRNA BEACH, FL, 32168-5958
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18937
Loan Approval Amount (current) 18937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-5958
Project Congressional District FL-07
Number of Employees 4
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19066.67
Forgiveness Paid Date 2021-02-10
7501608309 2021-01-28 0491 PPS 1585 Industrial Dr, New Smyrna, FL, 32168-5958
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18940
Loan Approval Amount (current) 18940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna, VOLUSIA, FL, 32168-5958
Project Congressional District FL-07
Number of Employees 3
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19047.45
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State