Search icon

EGRET MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: EGRET MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGRET MUSIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L05000078572
FEI/EIN Number 010863187

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

Address: 22 DESOTO DR., MONTICELLO, FL, 32344, US
Mail Address: 22 DeSoto Dr., Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGSTROM KENNETH L Agent 22 DESOTO DR., MONTICELLO, FL, 32344
BERGSTROM KENNETH L Manager 22 DESOTO DR., MONTICELLO, FL, 32344
BISHOP JOHN Managing Member 5753 Hwy 85 North #6050, Crestview, FL, 32536
BISHOP JOANNE Managing Member 5753 Hwy 85 North #6050, Crestview, FL, 32536
BERGSTROM Lynda Managing Member 22 Desoto Dr., Monticello, FL, 32344

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 22 DESOTO DR., MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2019-04-23 22 DESOTO DR., MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2019-04-23 BERGSTROM, KENNETH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 22 DESOTO DR., MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State