Search icon

EXHIBIT BILLBOARDS, LLC - Florida Company Profile

Company Details

Entity Name: EXHIBIT BILLBOARDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXHIBIT BILLBOARDS, 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: 18 Oct 2012 (12 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L12000132553
FEI/EIN Number 46-1340872

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

Address: 430 Ansin Blvd, Hallandale, FL, 33009, US
Mail Address: 430 Ansin Blvd, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITSKY WAYNE Managing Member 2021 SE 10TH AVE, FORT LAUDERDALE, FL, 33316
WEINBERG ERIC Managing Member 22136 MARTELLA AVE, BOCA RATON, FL, 33433
ROSENBERG JACK CPA Agent 4000 HOLLYWOOD BLVD. #215-5, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-20 - -
REGISTERED AGENT NAME CHANGED 2013-07-31 ROSENBERG, JACK, CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-07-31 4000 HOLLYWOOD BLVD. #215-5, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 430 Ansin Blvd, Suite AA, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-01-14 430 Ansin Blvd, Suite AA, Hallandale, FL 33009 -

Documents

Name Date
LC Voluntary Dissolution 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-07-31
ANNUAL REPORT 2013-01-14
Florida Limited Liability 2012-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State