Search icon

GREATHOUSE SIGNS LLC - Florida Company Profile

Company Details

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

GREATHOUSE 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: 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: 22 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L07000054333
FEI/EIN Number 26-0211952

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

Address: 3 Franklin Circle, Sorrento, FL, 32776, US
Mail Address: 3 Franklin Circle, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATHOUSE SIGNS LLC 2023 260211952 2024-09-01 GREATHOUSE SIGNS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 4078140030
Plan sponsor’s address 156 HOLLY ST, PLACE PKG INSIDE SCREEN DOOR, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GREATHOUSE SIGNS LLC 2022 260211952 2023-09-11 GREATHOUSE SIGNS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 4078140030
Plan sponsor’s address 156 HOLLY ST, PLACE PKG INSIDE SCREEN DOOR, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREATHOUSE JOHN ROBERT Managing Member 3 Franklin Circle, Sorrento, FL, 32776
DURYEA & EDWARDS CPAS LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 120 E Crystal Lake Avenue, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-05-02 Duryea & Edwards CPAs LLC -
CHANGE OF MAILING ADDRESS 2024-05-02 3 Franklin Circle, Sorrento, FL 32776 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 3 Franklin Circle, Sorrento, FL 32776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000377289 TERMINATED 1000000664379 ORANGE 2015-03-09 2025-03-18 $ 2,114.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000295809 TERMINATED 1000000348343 ORANGE 2012-11-30 2023-02-06 $ 343.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000301094 TERMINATED 1000000397260 ORANGE 2012-11-29 2023-02-06 $ 458.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2024-05-02
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State