Search icon

DELIVERY SIGNS LLC - Florida Company Profile

Company Details

Entity Name: DELIVERY SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELIVERY 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L07000003286
FEI/EIN Number 208412859

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

Address: 40 W. Crystal Lake St., Suite #100, ORLANDO, FL, 32806, US
Mail Address: 40 W. Crystal Lake St., Suite #100, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ ZAITER DANIEL A Managing Member 40 W. Crystal Lake St., ORLANDO, FL, 32806
QUIROZ ZAITER DANIEL A Agent 40 W. Crystal Lake St., ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084850 SIGNS 24/7 EXPIRED 2013-08-26 2018-12-31 - 4602 35TH STREET, SUITE 100, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CONVERSION 2018-02-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000019245. CONVERSION NUMBER 700000179317
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 40 W. Crystal Lake St., Suite #100, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2017-04-19 40 W. Crystal Lake St., Suite #100, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 40 W. Crystal Lake St., Suite #100, ORLANDO, FL 32806 -
LC AMENDMENT 2009-12-21 - -
REGISTERED AGENT NAME CHANGED 2009-12-21 QUIROZ ZAITER, DANIEL A -

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-29
LC Amendment 2009-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175128301 2021-01-25 0491 PPP 40 W Crystal Lake St, Orlando, FL, 32806-4404
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43665
Loan Approval Amount (current) 43665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-4404
Project Congressional District FL-10
Number of Employees 8
NAICS code 323113
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43959.74
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State