Entity Name: | THE STATUS SYMBOL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE STATUS SYMBOL, L.L.C. 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: | 19 Oct 2000 (24 years ago) |
Date of dissolution: | 14 Feb 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | L00000012789 |
FEI/EIN Number |
592602509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 OAK BEND CT, FAIRHOPE, AL, 36532, US |
Mail Address: | 111 OAK BEND CT, FAIRHOPE, AL, 36532, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Wayne | Managing Member | 111 OAK BEND CT, FAIRHOPE, AL, 36532 |
MILLER PATRICIA G | Agent | 111 OAK BEND CT, FAIRHOPE, FL, 36532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 111 OAK BEND CT, FAIRHOPE, FL 36532 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 111 OAK BEND CT, FAIRHOPE, AL 36532 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 111 OAK BEND CT, FAIRHOPE, AL 36532 | - |
REINSTATEMENT | 2013-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2001-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-02-14 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-10-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State