Search icon

DIGITAL SIGN & LIGHT MANAGEMENT, LLC

Company Details

Entity Name: DIGITAL SIGN & LIGHT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Nov 2012 (12 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: L12000143485
FEI/EIN Number 80-0866346
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

Agent

Name Role
CAZLEY, INC. Agent

President

Name Role Address
Caswell Brian J President 5005 37th St E, Palmetto, FL, 34221

Fictitious Names

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 No data 1945 17TH STREET, STE 202, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 5005 37th St E, Suite 104, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2016-01-21 5005 37th St E, Suite 104, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 5005 37th St E, Suite 101, Palmetto, FL 34221 No data
LC NAME CHANGE 2013-09-10 DIGITAL SIGN & LIGHT MANAGEMENT, LLC No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State