Search icon

COLOSSAL SIGNWORKS LLC

Company Details

Entity Name: COLOSSAL SIGNWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2011 (13 years ago)
Document Number: L11000097888
FEI/EIN Number 453087282
Address: 3051 Dixie HWY NE, Palm Bay, FL, 32905, US
Mail Address: 3051 Dixie HWY NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Griffith Terry S Agent 3051 Dixie HWY NE, Palm Bay, FL, 32905

Managing Member

Name Role Address
GRIFFITH TERRY S Managing Member 3051 Dixie HWY NE, Palm Bay, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128580 WRAP GIANTS ACTIVE 2018-12-05 2028-12-31 No data 3051 DIXIE HWY NE, PALM BAY, FL, 32905
G12000076638 SIGN GIANTS EXPIRED 2012-08-02 2017-12-31 No data 7630 NORTH WICKHAM ROAD, MELBOURNE, FL, 32940
G12000006516 WRAP GIANTS EXPIRED 2012-01-18 2017-12-31 No data 301 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 3051 Dixie HWY NE, Palm Bay, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 3051 Dixie HWY NE, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2014-04-27 3051 Dixie HWY NE, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Griffith, Terry S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000538148 ACTIVE 1000001008132 BREVARD 2024-08-16 2044-08-21 $ 4,271.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000424242 ACTIVE 1000000962722 BREVARD 2023-08-24 2043-08-30 $ 11,184.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J23000060079 ACTIVE 1000000943393 BREVARD 2023-02-06 2043-02-08 $ 27,105.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000382727 ACTIVE 1000000868417 BREVARD 2020-11-19 2040-11-25 $ 14,333.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15001079264 TERMINATED 1000000697988 BREVARD 2015-10-23 2035-12-04 $ 19,222.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000264717 ACTIVE 05-2021-CC-024629-XXXX-XX 11TH JUDICIAL, BREVARD 2015-04-16 2026-05-28 $29,384.94 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA 92626
J14000265602 TERMINATED 1000000585982 BREVARD 2014-02-24 2034-03-04 $ 1,493.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001814517 TERMINATED 1000000559648 BREVARD 2013-12-02 2033-12-26 $ 2,361.85 STATE OF FLORIDA0058130

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State