Search icon

ELOQUENT SIGNS LLC

Company Details

Entity Name: ELOQUENT SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2016 (9 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L16000098674
FEI/EIN Number 81-2741405
Address: 80 S. Geronimo Street, Miramar Beach, FL, 32550, US
Mail Address: 80 S. Geronimo Street, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Rutledge Michael J Agent 80 S. Geronimo Street, Miramar Beach, FL, 32550

President

Name Role Address
Rutledge Michael J President 80 S. Geronimo Street, Miramar Beach, FL, 32550

Vice President

Name Role Address
Rutledge Erica L Vice President 80 S. Geronimo Street, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-03 Rutledge, Michael James No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2019-01-31 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State