Search icon

TAFT DEMOLITION AND EQUIPMENTS RENTAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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