Search icon

SIGNS-R-US L.L.C. - Florida Company Profile

Company Details

Entity Name: SIGNS-R-US L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNS-R-US L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L10000030397
FEI/EIN Number 273392480

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

Address: 1355 Mohawk Dr., Port Charlotte, FL, 33952, US
Mail Address: P.O. Box 494699, Port Charlotte, FL, 33949, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ginter Graham CMGRM Managing Member 1355 Mohawk Dr., Port Charlotte, FL, 33952
Ginter Graham CMGRM Agent 1355 Mohawk Dr., Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 Ginter, Graham C, MGRM -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1355 Mohawk Dr., Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1355 Mohawk Dr., Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2023-01-17 1355 Mohawk Dr., Port Charlotte, FL 33952 -
LC DISSOCIATION MEM 2015-01-26 - -
LC AMENDMENT 2010-08-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311306377 0420600 2007-06-13 18401 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 33948
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-07-16
Emphasis S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1786187302 2020-04-28 0455 PPP 23330 Harborview Road, PUNTA GORDA, FL, 33980
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23708.38
Loan Approval Amount (current) 23708.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33980-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23999.38
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State