Entity Name: | TAFT TRUCK PARKING AND STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAFT TRUCK PARKING AND STORAGE, 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: | 21 Sep 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000120889 |
FEI/EIN Number |
80-0852734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9602 SIDNEY HAYES RD, ORLANDO, FL, 32824, US |
Mail Address: | 9602 SIDNEY HAYES RD, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELENDEZ JOSE R | Managing Member | 110 SEABREAZE CIR, KISSIMMEE, FL, 34743 |
MELENDEZ JOSE R | Agent | 110 SEABREAZE CIR, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | MELENDEZ, JOSE R | - |
REINSTATEMENT | 2017-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-09-22 | 9602 SIDNEY HAYES RD, ORLANDO, FL 32824 | - |
LC AMENDMENT | 2013-01-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-03-16 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-09-22 |
ANNUAL REPORT | 2013-03-27 |
LC Amendment | 2013-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State