Search icon

TAFT TRUCK PARKING AND STORAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MELENDEZ JOSE R Managing Member 110 SEABREAZE CIR, KISSIMMEE, FL, 34743
MELENDEZ JOSE R Agent 110 SEABREAZE CIR, KISSIMMEE, FL, 34743

Events

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 - -

Documents

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