Search icon

TAPROOT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAPROOT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPROOT GROUP, 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: 04 Jun 2013 (12 years ago)
Date of dissolution: 13 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L13000081238
FEI/EIN Number 46-5644902

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

Address: 105 WEST FIFTH AVENUE, TALLAHASSEE, FL, 32303
Mail Address: 1701 Hermitage Blvd., Suite 100, Tallahassee, FL, 32308, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANWAY GABRIEL G Manager 1701 Hermitage Blvd., Tallahassee, FL, 32308
RAYBOUN MICHAEL Agent 105 WEST FIFTH AVENUE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 RAYBOUN, MICHAEL -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 105 WEST FIFTH AVENUE, TALLAHASSEE, FL 32303 -
LC AMENDMENT 2020-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 105 WEST FIFTH AVENUE, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-06 105 WEST FIFTH AVENUE, TALLAHASSEE, FL 32303 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-02
LC Amendment 2020-02-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State