Search icon

FDA SIGNS, LLC

Company Details

Entity Name: FDA SIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2017 (7 years ago)
Date of dissolution: 19 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L17000185046
FEI/EIN Number 82-2644549
Address: 2303 N PONCE DE LEON BLVD, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 2303 N PONCE DE LEON BLVD, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DE ARAUJO THIAGO L Agent 2303 N PONCE DE LEON BLVD, SAINT AUGUSTINE, FL, 32084

Manager

Name Role Address
DE ARAUJO THIAGO L Manager 2303 N PONCE DE LEON BLVD, SAINT AUGUSTINE, FL, 32084
FULLER JULIE A Manager 2303 N PONCE DE LEON BLVD, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018358 FASTSIGNS - 176501 EXPIRED 2018-02-02 2023-12-31 No data 13081 TWIN SPRINGS COURT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2303 N PONCE DE LEON BLVD, SUITE A, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 2303 N PONCE DE LEON BLVD, SUITE A, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2018-03-25 2303 N PONCE DE LEON BLVD, SUITE A, SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-25
Florida Limited Liability 2017-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State