Entity Name: | METAPHYSICAL MUSIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METAPHYSICAL 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. |
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: | 12 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000041240 |
FEI/EIN Number |
46-5070626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 992 SW 16th Ave, Gainesville, FL, 32601, US |
Mail Address: | 992 SW 16th Ave, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COURTNEY NATHANIEL SJR | President | 992 SW 16th Ave, Gainesville, FL, 32601 |
COURTNEY NATHANIEL SJR | Agent | 992 SW 16th Ave, Gainesville, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025742 | NATE TURNER | EXPIRED | 2014-03-12 | 2019-12-31 | - | 2523 NW 62ND PLACE, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 992 SW 16th Ave, Gainesville, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 992 SW 16th Ave, Gainesville, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 992 SW 16th Ave, Gainesville, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | COURTNEY, NATHANIEL S, JR | - |
REINSTATEMENT | 2017-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-03-14 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State