Search icon

SIGN & DRIVE MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: SIGN & DRIVE MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGN & DRIVE MARKETING, 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000004245
FEI/EIN Number 261754902

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

Address: 2521 Mohawk Trail, Maitland, FL, 32751, US
Mail Address: 2521 Mohawk Trail, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herbster Jon S Managing Member 2521 Mohawk Trail, Maitland, FL, 32751
Burgay Anita Agent 5536 Hansel Avenue, Edgewood, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083440 BLACK LEAF SIGNS EXPIRED 2012-08-23 2017-12-31 - 1831 TALLOKAS AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2521 Mohawk Trail, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-06-30 2521 Mohawk Trail, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2016-08-25 Burgay, Anita -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 5536 Hansel Avenue, Edgewood, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State