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