Entity Name: | BIG SIGN MESSAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2016 (8 years ago) |
Date of dissolution: | 11 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | L16000211560 |
FEI/EIN Number | 81-4493748 |
Address: | 770 NW 57TH CT, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 770 NW 57TH CT, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRALIN BENJAMIN S | Agent | 770 NW 57TH CT, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
FRALIN BENJAMIN S | Authorized Member | 770 NW 57TH CT, FORT LAUDERDALE, FL, 33309 |
MULDER WILLIAM D | Authorized Member | 770 NW 57TH CT, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
FRALIN TONIA L | Manager | 770 NW 57TH CT, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 | No data | No data |
LC AMENDMENT | 2017-12-11 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
LC Amendment | 2017-12-11 |
ANNUAL REPORT | 2017-03-13 |
Florida Limited Liability | 2016-11-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State