Search icon

MONUMENT SIGN SERVICES OF CORAL SPRINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MONUMENT SIGN SERVICES OF CORAL SPRINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONUMENT SIGN SERVICES OF CORAL SPRINGS, 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: 13 Jun 2011 (14 years ago)
Document Number: L11000068925
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P. O. Box 298, Waynesville, NC, 28786, US
Address: 4700 Riverside Drive, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eckler Donald A Manager P. O. Box 298, Waynesville, NC, 28786
Eckler Donald P Manager 215 E. Chestnut, Chicago, IL, 60611
MACLAREN ROBERT I Agent 1515 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-12 4700 Riverside Drive, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-02-03 4700 Riverside Drive, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4700 Riverside Drive, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 1515 SOUTH FEDERAL HIGHWAY, SUITE 106, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State