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. |
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 |
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 |
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 |
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 | - | - |
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