Search icon

88'S DUELING PIANOS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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