Entity Name: | COMPUPC SIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L17000005942 |
FEI/EIN Number | 81-4980824 |
Address: | 2727 N John Young Parkway, Suite D, Kissimmee, FL 34741 |
Mail Address: | 2727 N John Young Pkwy, D, Kissimmee, FL 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRIL PABON, CARLOS E | Agent | 5510 Sassparilla Ln, Orlando, FL 32821 |
Name | Role | Address |
---|---|---|
Abril Pabon, Carlos E | Authorized Member | 5510 Sassparilla Ln, Orlando, FL 32821 |
Teran Garces, Yessica G | Authorized Member | 5510 Sassparilla LN, Orlando, FL 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-29 | 2727 N John Young Parkway, Suite D, Kissimmee, FL 34741 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 5510 Sassparilla Ln, Orlando, FL 32821 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2727 N John Young Parkway, Suite D, Kissimmee, FL 34741 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 2727 N John Young Parkway, Suite D, Kissimmee, FL 34741 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 809 N Horseshoe Bay Dr, Kissimmee, FL 34741 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State