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