Search icon

THE PIANO GROUP LLC

Company Details

Entity Name: THE PIANO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2012 (13 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L12000003753
FEI/EIN Number 46-0684789
Address: 6052 VIA VENETIA NORTH, DELRAY BEACH, FL, 33484, US
Mail Address: 6052 Via Venetia North, DELRAY BACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Randall Steven Agent 6052 Via Venetia North, Delray Beach, FL, 33484

Managing Member

Name Role Address
THE GRILL AT THE PIANO LLC Managing Member No data
Piano Entertainment at Seminole Hard Rock Managing Member 6052 Via Venetia N, Delray Beach, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083146 PIANO ENT. AT SEMINOLE HARD ROCK HOLLYWOOD EXPIRED 2018-08-01 2023-12-31 No data PIANO GROUP LLC, 6052 VIA VENETIA N, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 6052 VIA VENETIA NORTH, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2016-11-15 6052 VIA VENETIA NORTH, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2016-11-15 Randall, Steven No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 6052 Via Venetia North, Delray Beach, FL 33484 No data
LC AMENDMENT 2012-01-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000833797 ACTIVE 1000000596929 BROWARD 2014-03-13 2034-08-01 $ 418.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000833805 ACTIVE 1000000596938 LEON 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-16
AMENDED ANNUAL REPORT 2016-11-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-01
LC Amendment 2012-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State