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. |
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 |
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 |
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 | - |
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