Entity Name: | DIGITAL SIGN & LIGHT MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL SIGN & LIGHT MANAGEMENT, 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. |
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: | 13 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000143485 |
FEI/EIN Number |
80-0866346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5005 37th St E, Palmetto, FL, 34221, US |
Mail Address: | 5005 37th St E, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caswell Brian J | President | 5005 37th St E, Palmetto, FL, 34221 |
CAZLEY, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046198 | DIGITAL SIGN & LIGHT MANAGEMENT | EXPIRED | 2013-05-14 | 2018-12-31 | - | 1945 17TH STREET, STE 202, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 5005 37th St E, Suite 104, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 5005 37th St E, Suite 104, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 5005 37th St E, Suite 101, Palmetto, FL 34221 | - |
LC NAME CHANGE | 2013-09-10 | DIGITAL SIGN & LIGHT MANAGEMENT, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000307631 | LAPSED | 2015 CA 006153 NC | 12TH CIRCUIT SARASOTA COUNTY | 2016-05-02 | 2021-05-17 | $17,815.42 | GULF COAST SIGNS OF SARASOTA, INC., 1713 NORTHGATE BLVD., SARASOTA, FLORIDA 34234 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
LC Name Change | 2013-09-10 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-11-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State