Search icon

UA SIGN & MAINTENANCE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313106338 0418800 2009-10-27 2800 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-27
Emphasis L: FALL
Case Closed 2011-01-31

Violation Items

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