Search icon

PIANO GALLERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIANO GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2002 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L02000000180
FEI/EIN Number 010557621
Address: 10353 TAMIAMI TRL N STE 1, Naples, FL, 34108, US
Mail Address: 10353 TAMIAMI TRL N STE 1, Naples, FL, 34108, US
ZIP code: 34108
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLINGS GRANT M Manager 10353 TAMIAMI TRL N STE 1, Naples, FL, 34108
BILLINGS COLLEEN C Gene 10353 TAMIAMI TRL N STE 1, Naples, FL, 34108
BILLINGS Grant Agent 10353 TAMIAMI TRL N STE 1, Naples, FL, 34108

Form 5500 Series

Employer Identification Number (EIN):
010557621
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059108 STEINWAY PIANO GALLERY OF NAPLES ACTIVE 2022-05-10 2027-12-31 - 10353 TAMIAMI TRL N STE 1, NAPLES, FL, 34108
G22000059110 USED PIANO CENTER ACTIVE 2022-05-10 2027-12-31 - 10353 TAMIAMI TRL N STE 1, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 10353 TAMIAMI TRL N STE 1, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 10353 TAMIAMI TRL N STE 1, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-05-10 10353 TAMIAMI TRL N STE 1, Naples, FL 34108 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 BILLINGS, Grant -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,282
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,282
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,830.27
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $83,280
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$78,338
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,338
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,160.55
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $78,338

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State