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. |
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 |
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 |
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 |
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 | - |
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