Entity Name: | 88'S DUELING PIANOS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
88'S DUELING PIANOS, L.L.C. 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: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Apr 2018 (7 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | L04000025759 |
FEI/EIN Number |
510505815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2413 Black Lake Blvd, Winter Garden, FL, 34787, US |
Mail Address: | 2413 Black Lake Blvd, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYSON JAMES | Managing Member | 2413 BLACK LAKE BLVD, WINTER GARDEN, FL, 34787 |
LAYSON JAMES W | Agent | 2413 Black Lake Blvd, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2413 Black Lake Blvd, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 2413 Black Lake Blvd, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 2413 Black Lake Blvd, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000510470 | TERMINATED | 1000000476992 | BROWARD | 2013-02-22 | 2023-02-27 | $ 405.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000226188 | TERMINATED | 1000000211153 | BROWARD | 2011-04-08 | 2031-04-13 | $ 8,146.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000983095 | TERMINATED | 1000000190174 | BROWARD | 2010-10-08 | 2030-10-13 | $ 21,858.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000158870 | TERMINATED | 1000000125235 | BROWARD | 2009-06-04 | 2030-02-16 | $ 3,119.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000704238 | TERMINATED | 1000000110986 | 45988 1858 | 2009-02-17 | 2029-02-18 | $ 7,913.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000203647 | TERMINATED | 1000000082384 | 45443 789 | 2008-06-12 | 2028-06-18 | $ 4,945.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Reinstatement | 2015-12-31 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-23 |
REINSTATEMENT | 2011-09-26 |
REINSTATEMENT | 2010-09-28 |
ANNUAL REPORT | 2009-09-14 |
ANNUAL REPORT | 2008-08-27 |
Off/Dir Resignation | 2007-12-05 |
Reg. Agent Resignation | 2007-12-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State