Search icon

GARDEN MUSIC SCHOOL, LLC - Florida Company Profile

Company Details

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

GARDEN MUSIC SCHOOL, 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L08000023974
FEI/EIN Number 262139758

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

Address: 40 Main Street, WINTER GARDEN, FL, 34787, US
Mail Address: PO Box 770999, WINTER GARDEN, FL, 34777, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cid Jorge Owne 6225 Schoolhouse Pond Rd, WINTER GARDEN, FL, 34787
Cid Jorge Agent 6225 Schoolhouse Pond Rd, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900351 GARDEN MUSIC SCHOOL EXPIRED 2008-03-10 2013-12-31 - 13459 LAKE BUTLER BOULEVARD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 40 Main Street, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 6225 Schoolhouse Pond Rd, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-01-30 40 Main Street, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-01-30 Cid, Jorge -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State