Search icon

BANDCADEMY LLC - Florida Company Profile

Company Details

Entity Name: BANDCADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANDCADEMY 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: 22 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000082757
FEI/EIN Number 46-3476334

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

Address: 8998A Seminole Blvd, Seminole, FL, 33772, US
Mail Address: 8998 SEMINOLE BLVD, A, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABIN DRU Owne 8998 SEMINOLE BLVD, SUITE A, SEMINOLE, FL, 33772
RABIN ANDREW L Agent 8998 SEMINOLE BLVD, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109864 PLAY PERFORMING ARTS ACADEMY EXPIRED 2016-10-08 2021-12-31 - 1920 1ST AVE S, ST PETERSBURG, FL, 33712
G15000097949 PLAY MUSIC SCHOOL EXPIRED 2015-09-23 2020-12-31 - 8998A SEMINOLE BLVD, SEMINOLE, FL, 33772
G14000109303 ROCK IT OUT! MUSIC SCHOOL EXPIRED 2014-10-29 2019-12-31 - 8998 SEMINOLE BLVD, SUITE A, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 8998A Seminole Blvd, Seminole, FL 33772 -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 RABIN, ANDREW L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-05
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State