Search icon

SIGNS OF A GREAT, LLC - Florida Company Profile

Company Details

Entity Name: SIGNS OF A GREAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNS OF A GREAT, 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: 22 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L13000058228
FEI/EIN Number 46-2583938

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

Address: 483 JEFFREY JAMES WAY, APOPKA, FL, 32712, US
Mail Address: 483 JEFFREY JAMES WAY, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEDDER SCOTT A Manager 483 Jeffrey James Way, Apopka, FL, 32712
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060758 GO FOR LAUNCH VENTURE MANAGEMENT EXPIRED 2014-06-16 2019-12-31 - 1350 COMMON WAY ROAD, #204, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-01-18 - -
REGISTERED AGENT NAME CHANGED 2024-01-18 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 7901 4TH STREET N., STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2017-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 483 JEFFREY JAMES WAY, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
CORLCRACHG 2024-01-18
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-14
CORLCRACHG 2017-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State