Search icon

THE STATUS SYMBOL, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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