Search icon

ORLANDO SIGN COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO SIGN COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO SIGN COMPANY, 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 01 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L15000095503
FEI/EIN Number 47-4142431

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

Address: 7420 TPC BLVD, ORLANDO, FL, 32822, US
Mail Address: 7420 TPC BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JON MARSHALL ODEN - WILLIS ODEN ATTORNEY Agent 2121 S Hiawassee Rd, ORLANDO, FL, 32835
Colon ELIZABETH S Manager 7420 TPC BLVD, ORLANDO, FL, 32822
COLON YAMARILIS Manager 7420 TPC BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2121 S Hiawassee Rd, Suite 116, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 7420 TPC BLVD, SUITE 8, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-10-23 7420 TPC BLVD, SUITE 8, ORLANDO, FL 32822 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282503 ACTIVE 1000000890128 ORANGE 2021-05-25 2041-06-09 $ 92.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000383743 LAPSED 2019-CC-5859 9TH JUDICIAL CIRCUIT ORANGE CO 2019-05-23 2024-06-03 $15,115.15 TRADE SECRETS, LLC D/B/A CAFE MURANO, 212 SOUTH 7TH STREET, FT. PIERCE, FL 34950
J19000146322 ACTIVE 1000000815007 ORANGE 2019-02-14 2039-02-27 $ 6,026.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000551846 LAPSED 2018-CC-007579-O ORANGE COUNTY COURT 2018-08-06 2023-08-08 $7,000.00 CHRISTIAN MUNETON, 11229 E. COLONIAL DR., SUITE 120, ORLANDO, FL 32817
J18000004440 TERMINATED 1000000766096 ORANGE 2017-12-14 2028-01-03 $ 1,120.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000001511 ACTIVE 1000000766098 ORANGE 2017-12-13 2037-12-28 $ 3,838.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000226490 TERMINATED 1000000739225 ORANGE 2017-04-06 2027-04-20 $ 816.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000753818 TERMINATED 1000000726303 ORANGE 2016-11-08 2026-11-23 $ 912.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2018-11-09
VOLUNTARY DISSOLUTION 2018-10-01
AMENDED ANNUAL REPORT 2018-09-07
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State