Search icon

SIGN STORE & MORE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WARENS EFRAIN Managing Member 1784 NW FEDERAL HWY, STUART, FL, 34994
WARENS EFRAIN Agent 1784 NW FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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