Entity Name: | TAFT DEMOLITION AND EQUIPMENTS RENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAFT DEMOLITION AND EQUIPMENTS RENTAL, 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: | 19 Sep 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000119724 |
FEI/EIN Number |
46-1012134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 288 W 7TH STREET, ORLANDO, FL, 32824, US |
Mail Address: | 2140 FAIRMONT CIRCLE, ORLANDO, FL, 32837 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN BELKIS R | Manager | 2140 FAIRMONT CIRCLE, ORLANDO, FL, 32824 |
GUZMAN JOSE L | Manager | 9239 HOENSTEIN AVENUE, ORLANDO, FL, 32824 |
GUZMAN BELKIS | Agent | 998 W. TAFT VINELAND ROAD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-02-04 | TAFT DEMOLITION AND EQUIPMENTS RENTAL, LLC | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 288 W 7TH STREET, ORLANDO, FL 32824 | - |
LC AMENDMENT AND NAME CHANGE | 2019-11-15 | TAFT EQUIPMENT RENTAL, DEMOLITION AND TRUCK SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-15 | 288 W 7TH STREET, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-13 | GUZMAN, BELKIS | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2020-02-04 |
LC Amendment and Name Change | 2019-11-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-13 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-07-07 |
AMENDED ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State