Search icon

AMERICAN SIGN AND PRINTING, LLC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SIGN AND PRINTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SIGN AND PRINTING, 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: 13 Nov 2001 (23 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: L01000019507
FEI/EIN Number 593756041

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

Mail Address: 2910 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
Address: 2910 W Lake Mary Blvd., LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANJI RIZWAN Managing Member 339 LAKE ROAD, LAKE MARY, FL, 32746
DOSSANI RUKHSANA Managing Member 933 ARBORMOOR RD, LAKE MARY, FL, 32746
MANJI RIZWAN Agent 2910 W. Lake Mary Blvd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 2910 W Lake Mary Blvd., Suite 101, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-02-08 2910 W Lake Mary Blvd., Suite 101, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 2910 W. Lake Mary Blvd, Suite 101, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State