Entity Name: | SIGN STORE & MORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGN STORE & MORE, 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: | 05 May 2010 (15 years ago) |
Date of dissolution: | 05 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | L10000048403 |
FEI/EIN Number |
272509196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1784 NW FEDERAL HWY, STUART, FL, 34994, US |
Mail Address: | 1784 NW FEDERAL HWY, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARENS EFRAIN | Managing Member | 1784 NW FEDERAL HWY, STUART, FL, 34994 |
WARENS EFRAIN | Agent | 1784 NW FEDERAL HIGHWAY, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102514 | SIGN STORE AND MORE | EXPIRED | 2018-09-17 | 2023-12-31 | - | 1784 NW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-17 | WARENS, EFRAIN | - |
LC AMENDMENT | 2018-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-21 | 1784 NW FEDERAL HIGHWAY, STUART, FL 34994 | - |
REINSTATEMENT | 2013-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-21 | 1784 NW FEDERAL HWY, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2013-01-21 | 1784 NW FEDERAL HWY, STUART, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-09-02 | SIGN STORE & MORE, LLC | - |
LC AMENDMENT | 2010-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000090613 | TERMINATED | 1000000774290 | MARTIN | 2018-02-23 | 2038-02-28 | $ 13,231.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000538266 | TERMINATED | 2015 CA 001132 | MARTIN CO. | 2017-09-27 | 2022-10-04 | $47,979.30 | MARTIN MEMORIAL MEDICAL CENTER, INC, PO BOX 9010, STUART, FLORIDA 34995 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-05 |
LC Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-09 |
REINSTATEMENT | 2013-01-21 |
LC Amendment and Name Change | 2011-09-02 |
CORLCMMRES | 2011-07-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State