Search icon

MARION SIGN AND LIGHTING, LLC - Florida Company Profile

Company Details

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

MARION SIGN AND LIGHTING, 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 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000078228
FEI/EIN Number 205413239

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

Address: 3731 NE 25TH ST, OCALA, FL, 34470
Mail Address: 3200 VALLEYVIEW DR, COLUMBUS, OH, 43204
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEHY TIMOTHY Managing Member 3200 VALLEYVIEW DR, COUMBUS, OH, 43204
SHEEHY JUDY Managing Member 3200 VALLYVIEW DR, COLUMBUS, OH, 43204
Debbie Gibney Agent 3731 NE 25TH ST, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094692 YOUR SIGN DOCTOR EXPIRED 2014-09-16 2024-12-31 - 3200 VALLEYVIEW DRIVE, COLUMBUS, OH, 43204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 Debbie, Gibney -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 3731 NE 25TH ST, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313881716 0419700 2011-02-14 3525 SW 34TH STREET, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-14
Emphasis S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-02-23
Abatement Due Date 2011-02-28
Current Penalty 780.3
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State