Entity Name: | DIGITAL SMART SIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL SMART SIGNS, 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: | 19 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L11000082843 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 S L Sybelia Dr., Maitland, FL, 32751, US |
Mail Address: | PO BOX 940186, Maitland, FL, 32794, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILE JERE | Manager | 390 S Lake Sybelia Dr, Maitland, FL, 32751 |
Pile Jere | Agent | 390 S L Sybelia Dr., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 390 S L Sybelia Dr., Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Pile, Jere | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 390 S L Sybelia Dr., Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 390 S L Sybelia Dr., Maitland, FL 32751 | - |
LC AMENDMENT | 2015-07-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-04-19 | DIGITAL SMART SIGNS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-21 |
LC Amendment | 2015-07-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State