Search icon

NORTH AMERICAN ELECTRONIC DISPLAYS LLC

Company Details

Entity Name: NORTH AMERICAN ELECTRONIC DISPLAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2016 (9 years ago)
Document Number: L16000086301
FEI/EIN Number 81-2684697
Address: 1965 sw 3rd st, Okeechobee, FL, 34974, US
Mail Address: 1965 sw 3rd st, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
MULDER WILLIAM D Agent 770 NW 57TH CT, FT LAUDERDALE, FL, 33309

Manager

Name Role Address
MULDER WILLIAM D Manager 770 NW 57TH CT, FT LAUDERDALE, FL, 33309

Authorized Member

Name Role Address
FRALIN BENJAMIN Authorized Member 1965 SW 3RD ST, OKEECHOBEE, FL, 34974

Treasurer

Name Role Address
FRALIN TONIA L Treasurer 1965 SW 3RD ST, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026508 BIG SIGN MESSAGE ACTIVE 2022-02-11 2027-12-31 No data 770 NW 57TH CT, FORT LAUDERDALE, FL, 33309
G17000133345 BIG SIGN MEDIA GROUP ACTIVE 2017-12-06 2027-12-31 No data 770 NW 57TH CT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 1965 sw 3rd st, Okeechobee, FL 34974 No data
CHANGE OF MAILING ADDRESS 2024-12-17 1965 sw 3rd st, Okeechobee, FL 34974 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-01
Florida Limited Liability 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State