Search icon

SIGNS OF INTERPRETING, LLC - Florida Company Profile

Company Details

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

SIGNS OF INTERPRETING, 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: 01 Dec 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000086330
FEI/EIN Number 830413198

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

Address: 12203 MOOSE HOLLOW DRIVE, JACKSONVILLE, FL, 32226, US
Mail Address: 12203 MOOSE HOLLOW DRIVE, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON LEN Managing Member 12203 MOOSE HOLLOW DRIVE, JACKSONVILLE, FL, 32226
SIMON SHANNON Managing Member 25 FERROL ROAD, ST. AUGUSTINE, FL, 32084
ROBERSON LEN Agent 12203 MOOSE HOLLOW DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2005-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 12203 MOOSE HOLLOW DRIVE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 12203 MOOSE HOLLOW DRIVE, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2005-09-19 12203 MOOSE HOLLOW DRIVE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2005-09-19 ROBERSON, LEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-04
REINSTATEMENT 2005-09-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State