Entity Name: | D O B SIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D O B 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. |
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: | 09 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2012 (13 years ago) |
Document Number: | L07000014931 |
FEI/EIN Number |
208409721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4682 Arcadia Ave, FT PIERCE, FL, 34946, US |
Mail Address: | 4682 Arcadia Ave, FT PIERCE, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEIL DAVID H | Managing Member | 4475 N OLD DIXIE HWY, FT PIERCE, FL, 34946 |
SHEIL DAVID H | Agent | 4475 N OLD DIXIE HWY, FT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 4682 Arcadia Ave, FT PIERCE, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 4682 Arcadia Ave, FT PIERCE, FL 34946 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State