Search icon

SIGNS & EMBROIDERY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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