Search icon

ANCIENT TREE DRUMS, LLC - Florida Company Profile

Company Details

Entity Name: ANCIENT TREE DRUMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCIENT TREE DRUMS, 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: 14 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000127787
FEI/EIN Number 47-1511285

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

Address: 608 S E 2nd Pl, GAINESVILLE, FL, 32601, US
Mail Address: 608 S E 2nd Pl, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEL EDWARD B Authorized Member 608 SE 2nd Place, GAINESVILLE, FL, 32601
MENDEL EDWARD B Agent 608 SE 2nd Place, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120457 ANCIENT RHYTHMS DRUM SHOP EXPIRED 2014-12-02 2019-12-31 - 509 NW 10TH AVE STE A, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 608 S E 2nd Pl, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2020-05-06 608 S E 2nd Pl, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2018-03-18 MENDEL, EDWARD B -
REGISTERED AGENT ADDRESS CHANGED 2018-03-18 608 SE 2nd Place, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14
Florida Limited Liability 2014-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State