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. |
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 |
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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313881716 | 0419700 | 2011-02-14 | 3525 SW 34TH STREET, GAINESVILLE, FL, 32608 | |||||||||||||||||||||||||||||||||||
|
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