Search icon

J.E. SIGNS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: J.E. SIGNS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.E. SIGNS SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2015 (10 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: L15000043098
FEI/EIN Number 47-3388836

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

Address: 335 INDIANA AVE, ST. CLOUD, FL, 34769, US
Mail Address: 335 INDIANA AVE, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ EDUARDO J Managing Member 335 INDIANA AVENUE, ST CLOUD, FL, 34769
SUAREZ EDUARDO J Agent 335 INDIANA AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-28 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 SUAREZ, EDUARDO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-21 335 INDIANA AVE, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-21 335 INDIANA AVE, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2015-07-21 335 INDIANA AVE, ST. CLOUD, FL 34769 -
LC STMNT OF RA/RO CHG 2015-07-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-28
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-31
CORLCRACHG 2015-07-21
Florida Limited Liability 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State