Search icon

SIGNS TO GO OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SIGNS TO GO OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNS TO GO OF CENTRAL FLORIDA, 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: 18 Sep 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: L08000089099
FEI/EIN Number 850999961

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

Address: 1211 COLUMBIA WAY, COCOA, FL, 32922, US
Mail Address: 1211 COLUMBIA WAY, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMINS JOSHUA President 1211 COLUMBIA WAY, COCOA, FL, 32922
TIMMINS Joshua Agent 1211 COLUMBIA WAY, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-13 TIMMINS, Joshua -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 1211 COLUMBIA WAY, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 1211 COLUMBIA WAY, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2014-02-24 1211 COLUMBIA WAY, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-13
Reg. Agent Resignation 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State