Entity Name: | T.H.E. PREZIDENTIAL MUZIC GROUP L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.H.E. PREZIDENTIAL MUZIC GROUP L.L.C. 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: | 25 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2018 (7 years ago) |
Document Number: | L11000097938 |
FEI/EIN Number |
454374328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18117 Biscayne Blvd, Miami, FL, 33160, US |
Mail Address: | 18117 Biscayne Blvd, Miami, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JOHN AIII | Chief Executive Officer | 9107 AVENUE CLUB DRIVE, TEMPLE TERRACE, FL, 33637 |
JOHNSON JOHN AIII | Agent | 18117 BISCAYNE 18117 Biscayne Blvd, MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 18117 BISCAYNE 18117 Biscayne Blvd, #1380, MIAMI, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 18117 Biscayne Blvd, Miami, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 18117 Biscayne Blvd, Miami, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | JOHNSON, JOHN A, III | - |
REINSTATEMENT | 2018-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-11-20 | T.H.E. PREZIDENTIAL MUZIC GROUP L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-02-08 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State