Search icon

GREAT AMERICAN SOUNDS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN SOUNDS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT AMERICAN SOUNDS COMPANY, 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: 27 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L08000100999
FEI/EIN Number 283552679

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

Address: 9343 LORENDALE CIRCLE, SPRING HILL, FL, 34608
Mail Address: 9343 LORENDALE CIRCLE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AURIGEMMA SHARON A Managing Member 9343 LORENDALE CIRCLE, SPRING HILL, FL, 34608
Great American Sounds.Co LLC Agent 9343 LORENDALE CIRCLE, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110713 STRATAGE GUITARS EXPIRED 2009-05-26 2014-12-31 - 9343 LORENDALE CIRCLE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 Great American Sounds.Co LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-05-24
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State