Search icon

CARLOS SIGNS LLC - Florida Company Profile

Company Details

Entity Name: CARLOS SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS SIGNS 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: 06 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L17000207107
FEI/EIN Number 82-3019426

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

Address: 6160 SW Highway 200, Ocala, FL, 34476, US
Mail Address: 6160 SW Highway 200, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLGUIN CARLOS A Manager 7865 HWY 40, Ocala, FL, 34482
Holguin Oscar Manager 7865 HWY 40, Ocala, FL, 34482
CARLOS SIGNS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026250 DUVA SERVICES ACTIVE 2022-02-07 2027-12-31 - 8420 PASADENA BLVD, PEMBROKE PINES, FL, 33024
G21000052814 SKYPOINT RENOVATIONS ACTIVE 2021-04-17 2026-12-31 - 8420 PASADENA BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 6160 SW Highway 200, Ste 110 PMB508, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2023-06-07 6160 SW Highway 200, Ste 110 PMB508, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 7865 HWY 40, LOT 75, Ocala, FL 34482 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 Carlos Signs LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-08-27
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State