Search icon

ABC SIGNS USA LLC - Florida Company Profile

Company Details

Entity Name: ABC SIGNS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC SIGNS USA 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: 14 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000175128
FEI/EIN Number 47-5304269

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

Address: 54 N TAMPA AVE, ORLANDO, FL, 32805, US
Mail Address: 54 N TAMPA AVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS DEBORAH Manager 54 N TAMPA AVE, ORLANDO, FL, 32805
MOSS DEBORAH Treasurer 54 N TAMPA AVE, ORLANDO, FL, 32805
MOSS STUART Manager 54 N TAMPA AVE, ORLANDO, FL, 32805
MOSS STUART Secretary 54 N TAMPA AVE, ORLANDO, FL, 32805
Moss Deborah L Agent 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 54 N TAMPA AVE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2017-01-09 54 N TAMPA AVE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Moss, Deborah Louise -
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
J21000271126 TERMINATED 1000000889559 ORANGE 2021-05-25 2041-06-02 $ 468.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000168118 TERMINATED 1000000861929 ORANGE 2020-02-26 2040-03-18 $ 4,052.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000344877 TERMINATED 1000000824751 ORANGE 2019-04-30 2039-05-15 $ 1,363.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-01-09
Florida Limited Liability 2015-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State