Entity Name: | UA SIGN & MAINTENANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UA SIGN & MAINTENANCE, 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: | 03 May 2007 (18 years ago) |
Date of dissolution: | 10 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | L07000047203 |
FEI/EIN Number |
208033983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39126 Alston Ave, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 39126 Alston Ave, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELNICK SHELDON K | Manager | 13303 Waterford Castle Drive, Dade City, FL, 33525 |
PELNICK JASON N | Manager | 16325 Rambling Vine Dr W, Tampa, FL, 33624 |
PELNICK JASON N | Agent | 16325 Rambling Vine Dr W, Tampa, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09076900392 | PLATINUM MEDIA USA | EXPIRED | 2009-03-17 | 2014-12-31 | - | 3912 W. SOUTH AVE., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 16325 Rambling Vine Dr W, Tampa, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 39126 Alston Ave, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 39126 Alston Ave, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-01 | PELNICK, JASON NMGR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000095040 | ACTIVE | 1000000814449 | PASCO | 2019-02-04 | 2039-02-06 | $ 2,374.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313106338 | 0418800 | 2009-10-27 | 2800 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2009-12-09 |
Abatement Due Date | 2009-12-14 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State