Search icon

DIGITAL SMART SIGNS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State