Search icon

PERFORMING ARTS CONSERVATORY OF OCALA, LLC - Florida Company Profile

Company Details

Entity Name: PERFORMING ARTS CONSERVATORY OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMING ARTS CONSERVATORY OF OCALA, 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: 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L08000006915
FEI/EIN Number 261856044

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

Address: 819 S.E. FIRST TERRACE, OCALA, FL, 34471, US
Mail Address: PO BOX 207, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stentiford Deanna Manager 47 181st Ave W, Redington Shores, FL, 33708
WARREN AND CONNIE GRIFFIS, TBE Auth 15163 S.E. 73RD AVENUE, SUMMERFIELD, FL, 34492
ADAM AND LISA LOMBARDO, TBE Auth 1905 SE 27th Road, OCALA, FL, 34471
THOMAS AND ERIN BUSS, TBE Auth 2114 SE 14th Lane, OCALA, FL, 34471
Buss Erin E Agent 2114 SE 14th Lane, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 2114 SE 14th Lane, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2015-03-01 Buss, Erin E -
CHANGE OF MAILING ADDRESS 2010-02-03 819 S.E. FIRST TERRACE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-01 819 S.E. FIRST TERRACE, OCALA, FL 34471 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State