Search icon

MAJA SIGNS & FRAMES, LLC - Florida Company Profile

Company Details

Entity Name: MAJA SIGNS & FRAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJA SIGNS & FRAMES, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000127777
FEI/EIN Number 274354688

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

Address: 1101 N PAUL DR, INVERNESS, FL, 34453, US
Mail Address: 1101 N PAUL DR, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS S Managing Member 1101 N PAUL DR, INVERNESS, FL, 34453
SMITH SUE Managing Member 1101 N PAUL DR, INVERNESS, FL, 34453
MCQUAIL THOMAS H Agent 3685 E FOREST DR, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050578 MAJA SIGNS AND DESIGNS EXPIRED 2016-05-19 2021-12-31 - 1101 N PAUL DR., INVERNESS, FL, 34453
G10000119052 MAJA SIGNS & DESIGNS EXPIRED 2010-12-29 2015-12-31 - 915 S. ARLENE AVE., INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 MCQUAIL, THOMAS H -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 3685 E FOREST DR, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1101 N PAUL DR, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2011-04-29 1101 N PAUL DR, INVERNESS, FL 34453 -

Documents

Name Date
CORLCRACHG 2019-05-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-07-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State