Search icon

LARSON SIGN AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: LARSON SIGN AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARSON SIGN AND DESIGN, 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 16 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2021 (4 years ago)
Document Number: L09000011668
FEI/EIN Number 264219558

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

Address: 12633 GANDALF LANE, JACKSONVILLE, FL, 32225, US
Mail Address: 12633 GANDALF LANE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON TAMARA L Manager 13245 ATLANTIC BLVD STE # 4-364, JACKSONVILLE, FL, 32225
LARSON TAMARA L Agent 12633 GANDALF LANE, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002244 YOLO TEEZ EXPIRED 2014-01-07 2019-12-31 - 13245 ATLANTIC BLVD, STE 4-364, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 12633 GANDALF LANE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-03-21 12633 GANDALF LANE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 12633 GANDALF LANE, JACKSONVILLE, FL 32225 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-05-04
ANNUAL REPORT 2012-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State