Search icon

ACADEMY OF MUSIC & ARTS LLC - Florida Company Profile

Company Details

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

ACADEMY OF MUSIC & ARTS 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000092914
FEI/EIN Number 46-3085941

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

Address: 12627 San Jose Blvd. #401, Jacksonville, FL, 32223, US
Mail Address: 2397 SHAWNA LANE, FLEMING ISLAND, FL, 32003
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISKE LYNN Agent 2397 SHAWNA LANE, FLEMING ISLAND, FL, 32003
LISKE LYNN Managing Member 2397 SHAWNA LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 12627 San Jose Blvd. #401, Jacksonville, FL 32223 -
REINSTATEMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2016-11-23 LISKE, LYNN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000375044 TERMINATED 1000000658656 DUVAL 2015-02-17 2025-03-18 $ 557.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State