Search icon

PD-SIGN , LLC

Company Details

Entity Name: PD-SIGN , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000083877
FEI/EIN Number 452802889
Address: 4575 EMERSON PARK DR, ORLANDO, FL, 32839, US
Mail Address: 4575 EMERSON PARK DR, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RESTREPO DIEGO F Agent 4575 EMERSON PARK DR, ORLANDO, FL, 32839

Managing Member

Name Role Address
RESTREPO DIEGO F Managing Member 4575 EMERSON PARK DR, ORLANDO, FL, 32839
LATORRE PAOLA Managing Member 5451 MILLENIA LAKES BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-01-22 4575 EMERSON PARK DR, APT 105, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 4575 EMERSON PARK DR, #105, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 4575 EMERSON PARK DR, APT 105, ORLANDO, FL 32839 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629650 TERMINATED 1000000479539 ORANGE 2013-03-04 2033-03-27 $ 2,115.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State