Entity Name: | UA SIGN & MAINTENANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 May 2007 (18 years ago) |
Date of dissolution: | 10 Aug 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2017 (7 years ago) |
Document Number: | L07000047203 |
FEI/EIN Number | 208033983 |
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 JASON N | Agent | 16325 Rambling Vine Dr W, Tampa, FL, 33624 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09076900392 | PLATINUM MEDIA USA | EXPIRED | 2009-03-17 | 2014-12-31 | No data | 3912 W. SOUTH AVE., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 16325 Rambling Vine Dr W, Tampa, FL 33624 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 39126 Alston Ave, ZEPHYRHILLS, FL 33542 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 39126 Alston Ave, ZEPHYRHILLS, FL 33542 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-01 | PELNICK, JASON NMGR | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State