Search icon

SIGN FACTORY SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: SIGN FACTORY SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGN FACTORY SUPPLY, 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: 13 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000080633
FEI/EIN Number 458015733

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

Address: 2309 Hancock Bridge Parkway, Building 2 Unit B, CAPE CORAL, FL, 33990, US
Mail Address: 2309 Hancock Bridge Parkway, Building 2 Unit B, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKITSCH JOSHUA Agent 2309 Hancock Bridge Parkway, CAPE CORAL, FL, 33990
LUKITSCH JOSHUA Manager 3386 DANDOLO CIR, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 2309 Hancock Bridge Parkway, Building 2 Unit B, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 2309 Hancock Bridge Parkway, Building 2 Unit B, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2015-04-25 2309 Hancock Bridge Parkway, Building 2 Unit B, CAPE CORAL, FL 33990 -
LC AMENDMENT 2014-10-14 - -
LC AMENDMENT 2014-08-08 - -
LC AMENDMENT AND NAME CHANGE 2014-07-14 SIGN FACTORY SUPPLY, LLC -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Amendment 2015-06-18
ANNUAL REPORT 2015-04-25
LC Amendment 2014-10-14
LC Amendment 2014-08-08
LC Amendment and Name Change 2014-07-14
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-05-01
LC Amendment 2011-09-12
Florida Limited Liability 2011-07-13

Date of last update: 02 May 2025

Sources: Florida Department of State