Search icon

DOWNTOWN SIGNAGE LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN SIGNAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN SIGNAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2016 (9 years ago)
Document Number: L16000097940
FEI/EIN Number 81-2779588

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

Address: 4368 N Federal Hwy, Federal Plaza, Fort Lauderdale, FL, 33308, US
Mail Address: 4368 N Federal Hwy, Federal Plaza, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOCASSE USA, LLC Agent -
BEKKER BRONWYN C Auth 537 NE 17th Way, Fort Lauderdale, FL, 33301
BEKKER DAMIEN President 537 NE 17th Way, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124647 SIGNARAMA FORT LAUDERDALE ACTIVE 2017-11-12 2027-12-31 - 4368 N FEDERAL HWY, FEDERAL PLAZA, FORT LAUDERDALE, FL, 33308
G16000057938 SIGNARAMA DOWNTOWN FORT LAUDERDALE ACTIVE 2016-06-12 2026-12-31 - 4368 NORTH FEDERAL HIGHWAY, FEDERAL PLAZA, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 4368 N Federal Hwy, Federal Plaza, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-02-01 4368 N Federal Hwy, Federal Plaza, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 537 NE 17th Way, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2016-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000060834 TERMINATED 1000000875950 BROWARD 2021-02-03 2041-02-10 $ 9,543.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000625648 TERMINATED 1000000840780 BROWARD 2019-09-13 2039-09-18 $ 3,675.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000520559 TERMINATED 1000000835151 BROWARD 2019-07-24 2039-07-31 $ 5,254.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000264547 TERMINATED 1000000822115 BROWARD 2019-04-04 2039-04-10 $ 1,704.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000214286 TERMINATED 1000000819437 BROWARD 2019-03-13 2039-03-20 $ 2,910.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000199216 TERMINATED 1000000781981 BROWARD 2018-05-21 2038-05-23 $ 1,932.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-07-05
LC Amendment 2016-08-24
Florida Limited Liability 2016-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State