Search icon

VETERANS QUICK SIGNS, LLC - Florida Company Profile

Company Details

Entity Name: VETERANS QUICK SIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERANS QUICK 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: 16 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L08000087978
FEI/EIN Number 263365345

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

Address: 27233 Rochelle Rd, Brooksville, FL, 34602, US
Mail Address: 27233 Rochelle Rd, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE II LARRY L Owne 27233 Rochelle Rd, Brooksville, FL, 34602
LESLIE II LARRY L Agent 27233 Rochelle Rd, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 27233 Rochelle Rd, Brooksville, FL 34602 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 27233 Rochelle Rd, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2015-04-13 27233 Rochelle Rd, Brooksville, FL 34602 -
REGISTERED AGENT NAME CHANGED 2013-04-15 LESLIE II, LARRY L -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000179939 TERMINATED 1000000919977 HERNANDO 2022-04-05 2042-04-13 $ 5,999.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000058667 TERMINATED 1000000808330 HERNANDO 2019-01-03 2039-01-23 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000753958 TERMINATED 1000000726591 HERNANDO 2016-11-14 2036-11-23 $ 3,047.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000674615 TERMINATED 1000000482983 PINELLAS 2013-03-25 2033-04-04 $ 17,606.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000165184 TERMINATED 1000000454915 PINELLAS 2013-01-04 2033-01-16 $ 619.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000879414 TERMINATED 1000000363800 PINELLAS 2012-11-20 2032-11-28 $ 672.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-08-15
REINSTATEMENT 2011-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State