Search icon

SIGNS ETC., LLC - Florida Company Profile

Company Details

Entity Name: SIGNS ETC., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNS ETC., 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000018145
FEI/EIN Number 205038866

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

Address: 4307 EDGEWATER DR, ORLANDO, FL, 32804, US
Mail Address: 4307 EDGEWATER DR, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS DAVID Managing Member 13449 ZORI LN, WINDERMERE, FL, 34786
BURNS DAVID T Agent 13449 ZORI LN, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-11-06 - -
CHANGE OF MAILING ADDRESS 2006-07-24 4307 EDGEWATER DR, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2006-07-24 BURNS, DAVID T -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 4307 EDGEWATER DR, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-07 13449 ZORI LN, WINDERMERE, FL 34786 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000233685 LAPSED 08-SC-3533 (#70) ORANGE COUNTY, COUNTY COURT 2008-07-03 2013-07-17 $2,814.72 SIGN SUPPLY USA OF ORLANDO, INC., 7557 CURRENCY DRIVE, ORLANDO, FL 32809
J07000259351 ACTIVE 1000000055850 09365 2675 2007-07-24 2027-08-15 $ 3,853.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000201940 ACTIVE 1000000045719 09200 2045 2007-04-06 2027-07-05 $ 2,084.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2007-10-08
LC Amendment 2006-11-06
ANNUAL REPORT 2006-07-24
REINSTATEMENT 2005-10-07
Florida Limited Liability 2004-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State