Entity Name: | WALL & SIGN CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALL & SIGN CONCEPTS, 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. |
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: | 23 Jul 2003 (22 years ago) |
Date of dissolution: | 05 Apr 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | L03000027136 |
FEI/EIN Number |
201215116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WEBER AVENUE, LEESBURG, FL, 34748, US |
Mail Address: | 111 WEBER AVENUE, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHOUSE PAUL C | Manager | 111 WEBER AVE., LEESBURG, FL, 34748 |
WHITEHOUSE PAUL C | Agent | 111 WEBER AVENUE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-20 | WHITEHOUSE, PAUL C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-20 | 111 WEBER AVENUE, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-15 | 111 WEBER AVENUE, LEESBURG, FL 34748 | - |
LC AMENDMENT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2006-09-15 | 111 WEBER AVENUE, LEESBURG, FL 34748 | - |
LC AMENDMENT | 2006-06-19 | - | - |
NAME CHANGE AMENDMENT | 2004-06-08 | WALL & SIGN CONCEPTS, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-04-05 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State