Search icon

ABOUT THE LOGO, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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 -

Events

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 -

Documents

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