Search icon

COMBO SIGNS LLC - Florida Company Profile

Company Details

Entity Name: COMBO SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMBO SIGNS 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: 07 Mar 2013 (12 years ago)
Document Number: L13000035185
FEI/EIN Number 46-2258797

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

Mail Address: 1123 E VINE ST, KISSIMMEE, FL, 34744, US
Address: 2313 CLAY ST, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO FELIX Authorized Member 1123 E VINE ST, KISSIMMEE, FL, 34744
RAMOS BASILIA Agent 1123 E VINE ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 2313 CLAY ST, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2023-04-28 RAMOS, BASILIA -
CHANGE OF MAILING ADDRESS 2016-03-11 2313 CLAY ST, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 1123 E VINE ST, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000573766 TERMINATED 1000000791257 OSCEOLA 2018-08-02 2038-08-15 $ 1,023.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State