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. |
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 |
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 |
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 | - |
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