Search icon

JUBAL ACADEMY OF MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: JUBAL ACADEMY OF MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUBAL ACADEMY OF MUSIC, 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L09000093373
FEI/EIN Number 270998113

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

Address: 4073 Bayberry Dr., Melbourne, FL, 32901, US
Mail Address: 4073 Bayberry Dr., Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS MARY A Managing Member 4073 Bayberry Dr., Melbourne, FL, 32901
MYERS MARY A Agent 4073 Bayberry Dr., Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110257 HIDDEN TREASURES EXPIRED 2014-10-31 2019-12-31 - 4050 MARLBERRY LANE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 4073 Bayberry Dr., Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2020-06-09 4073 Bayberry Dr., Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 4073 Bayberry Dr., Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2016-03-26 MYERS, MARY A -
REINSTATEMENT 2016-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-03-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State