Search icon

MISSION SQUARE SIGN, LLC - Florida Company Profile

Company Details

Entity Name: MISSION SQUARE SIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION SQUARE SIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2014 (10 years ago)
Document Number: L06000093396
FEI/EIN Number 205602724

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

Address: 808 Wiggins Pass Road, NAPLES, FL, 34110, US
Mail Address: 808 Wiggins Pass Road, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILING WILLIAM S Manager 808 Wiggins Pass Road, NAPLES, FL, 34110
LAW OFFICE OF MAGEN E. KELLAM, P.A. Agent 808 Wiggins Pass Road, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 808 Wiggins Pass Road, 200, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-04-19 808 Wiggins Pass Road, 200, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 808 Wiggins Pass Road, 204, NAPLES, FL 34110 -
REINSTATEMENT 2014-12-14 - -
REGISTERED AGENT NAME CHANGED 2014-12-14 LAW OFFICE OF MAGEN E. KELLAM, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State