Search icon

CENTER STAGE DANCE AND PERFORMING ARTS, LLC. - Florida Company Profile

Company Details

Entity Name: CENTER STAGE DANCE AND PERFORMING ARTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER STAGE DANCE AND PERFORMING ARTS, 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: 07 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: L08000045802
FEI/EIN Number 263097294

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

Address: 30 Fairgreen Ave, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 30 Fairgreen Ave, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLDIVIERI NADINE Managing Member 30 Fairgreen Ave, NEW SMYRNA BEACH, FL, 32168
SOLDIVIERI NADINE Agent 30 Fairgreen Ave, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 30 Fairgreen Ave, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 30 Fairgreen Ave, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 30 Fairgreen Ave, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-06-25 - -
REINSTATEMENT 2012-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000128989 TERMINATED 1000000861731 VOLUSIA 2020-02-24 2040-02-26 $ 1,266.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000398345 TERMINATED 1000000828458 VOLUSIA 2019-06-03 2039-06-05 $ 1,068.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000432013 TERMINATED 1000000786557 VOLUSIA 2018-06-15 2038-06-20 $ 1,138.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000742196 TERMINATED 1000000631902 VOLUSIA 2014-05-27 2034-06-17 $ 8,242.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000460080 TERMINATED 1000000448183 VOLUSIA 2013-02-01 2033-02-20 $ 738.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State