Search icon

SIGN GYPSIES RIVERVIEW LLC - Florida Company Profile

Company Details

Entity Name: SIGN GYPSIES RIVERVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGN GYPSIES RIVERVIEW 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000044775
FEI/EIN Number 83-3793903

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

Address: 3621 SPRINGVILLE DRIVE, VALRICO, FL, 33596, US
Mail Address: 3621 SPRINGVILLE DRIVE, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LURZ LOUISA Manager 3621 SPRINGVILLE DRIVE, VALRICO, FL, 33596
LURZ DAVID AJR Manager 3621 SPRINGVILLE DRIVE, VALRICO, FL, 33596
LURZ LOUISA Agent 3621 SPRINGVILLE DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 LURZ, LOUISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 3621 SPRINGVILLE DRIVE, VALRICO, FL 33596 -
LC AMENDMENT 2020-02-10 - -
CHANGE OF MAILING ADDRESS 2020-02-10 3621 SPRINGVILLE DRIVE, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 3621 SPRINGVILLE DRIVE, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-12-21
LC Amendment 2020-02-10
Florida Limited Liability 2019-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State