Entity Name: | ABOUT THE LOGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABOUT THE LOGO, 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 Dec 2009 (15 years ago) |
Date of dissolution: | 26 Apr 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | L09000115726 |
FEI/EIN Number |
271428782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 TEAL AVENUE, CELEBRATION, FL, 34747, US |
Mail Address: | 1762 Norcross Rd, Grant Larson Productions, ERIE, PA, 16510, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARSON TIMOTHY R | Managing Member | 1762 Norcross Rd, ERIE, PA, 16510 |
LARSON MARY A | Managing Member | 1762 Norcross Rd, ERIE, PA, 16510 |
LAW OFFICES OF LAWRENCE H. HABER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-10 | 707 TEAL AVENUE, CELEBRATION, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 18 Escondido Court, Ste 138, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | Law Offices of Lawrence H. Haber, P.A. | - |
LC ARTICLE OF CORRECTION | 2009-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-09 | 707 TEAL AVENUE, CELEBRATION, FL 34747 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-04-26 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State