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. |
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 |
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 |
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 | - | - |
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 |
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