Search icon

CFLA ELECTRONIC SIGN, LLC - Florida Company Profile

Company Details

Entity Name: CFLA ELECTRONIC SIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFLA ELECTRONIC SIGN, 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 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000054195
FEI/EIN Number 270410234

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

Mail Address: 6112 KIPPS COLONY DRIVE W, GULFPORT, FL, 33707-3970
Address: 13900 US HWY 19 N, SUITE G, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAONESSA JEFFREY L Manager 6112 KIPPS COLONY DRIVE W, GULFPORT, FL, 337073970
O'CONNOR & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153216 HITECH LED DISPLAYS EXPIRED 2009-09-08 2014-12-31 - 13900 U.S. HIGHWAY 19, CLEARWATER, FL, 33764
G09000153230 HITECH LED DISPLAY EXPIRED 2009-09-08 2014-12-31 - 13900 U.S. HIGHWAY 19, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 13900 US HWY 19 N, SUITE G, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2011-03-18 13900 US HWY 19 N, SUITE G, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2011-03-18 O'CONNOR & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1250 S. BELCHER ROAD, SUITE 160, LARGO, FL 33771-5207 -

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-25
Florida Limited Liability 2009-06-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA483009M0042 2010-01-11 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_FA483009M0042_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PRODUCT : URSBSC48X192 LED PIX :1R HIG
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient CFLA ELECTRONIC SIGN, LLC
UEI XS95EJYM6FP6
Legacy DUNS 832329705
Recipient Address 13900 US HWY 19 N, CLEARWATER, 337647238, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State