Search icon

SAND LAKE SIGNS, LLC - Florida Company Profile

Company Details

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

SAND LAKE SIGNS, 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: 21 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000076651
FEI/EIN Number 201874048

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

Address: 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL, 33009
Mail Address: 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRDMAN HARVEY Manager 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL, 33009
HIRSCH HERBERT Manager 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL, 33009
FRIEDMAN HARRIS Manager 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL, 33009
BIRDMAN LOUIS Agent 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2006-02-22 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2005-01-14 BIRDMAN, LOUIS -

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-01-18
Reg. Agent Change 2005-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State