Search icon

COLOSSAL SIGNWORKS LLC - Florida Company Profile

Company Details

Entity Name: COLOSSAL SIGNWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOSSAL SIGNWORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2011 (14 years ago)
Document Number: L11000097888
FEI/EIN Number 453087282

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
GRIFFITH TERRY S Managing Member 3051 Dixie HWY NE, Palm Bay, FL, 32905
Griffith Terry S Agent 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 - 3051 DIXIE HWY NE, PALM BAY, FL, 32905
G12000076638 SIGN GIANTS EXPIRED 2012-08-02 2017-12-31 - 7630 NORTH WICKHAM ROAD, MELBOURNE, FL, 32940
G12000006516 WRAP GIANTS EXPIRED 2012-01-18 2017-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 3051 Dixie HWY NE, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2014-04-27 3051 Dixie HWY NE, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Griffith, Terry S -

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 Apr 2025

Sources: Florida Department of State