Entity Name: | SIGNS & EMBROIDERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNS & EMBROIDERY 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: |
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: | 18 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | L14000129234 |
FEI/EIN Number |
47-1666155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1529 SUNRISE PLAZA DRIVE, STORE #5, CLERMONT, FL, 34714, UN |
Mail Address: | 1529 SUNRISE PLAZA DRIVE, STORE #5, CLERMONT, FL, 34714, UN |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINS ANDREW J | Manager | 15921 BAY VISTA DRIVE, CLERMONT, FL, 34714 |
WILKINS ANDREW J | Agent | 1529 SUNRISE PLAZA DRIVE, CLERMONT, FL, 34714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000014698 | MACAW SIGNS | ACTIVE | 2023-01-30 | 2028-12-31 | - | 1529 SUNRISEPLAZA DRIVE SUITE 4, CLERMONT, FL, 34714 |
G17000004503 | MACAW SIGNS | EXPIRED | 2017-01-12 | 2022-12-31 | - | 1529 SUNRISE PLAZA DRIVE, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | WILKINS, ANDREW J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State