CENTRAL SIGNS, LLC - Florida Company Profile

Entity Name: | CENTRAL SIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL 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. |
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: | 01 Mar 2019 (6 years ago) |
Document Number: | L19000059704 |
FEI/EIN Number |
83-3893496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 517 MASON AVENUE, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 517 MASON AVENUE, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHERSON CHARLES H | Manager | 359 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL, 32250 |
HUTCHERSON CHARLES H | Agent | 517 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6M PROPERTIES, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND DANIEL KATZ VS REBECCA BYNUM, JOHN M. FIORETTI, CERTIFIED SIGNAGE, INC., A FLORIDA CORPORATION D/B/A CENTRAL SIGNS | 5D2022-1026 | 2022-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANIEL KATZ LLC |
Role | Appellant |
Status | Active |
Name | 6M PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | John N. Bogdanoff |
Name | CENTRAL SIGNS, LLC |
Role | Appellee |
Status | Active |
Name | CERTIFIED SIGNAGE, INC. |
Role | Appellee |
Status | Active |
Name | John M. Fioretti |
Role | Appellee |
Status | Active |
Name | Rebecca Bynum |
Role | Appellee |
Status | Active |
Representations | Michael R. Yokan, Scott W. Spradley, Ronald A. Nour |
Name | Hon. Mary Griffo Jolley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ MOT REHEAR AND WRITTEN OPINION DENIED |
Docket Date | 2023-11-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR REHEARING, ETC. |
On Behalf Of | Rebecca Bynum |
Docket Date | 2023-11-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR IN THE ALTERNATIVE A WRITTEN OPINION |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2023-10-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-01-18 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ DENIED AS MOOT |
Docket Date | 2022-11-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO DEEM APPEAL PERFECTED" |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT EOT GRANTED; IB BY 10/14 |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/14 |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-09-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 9/14 |
Docket Date | 2022-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1735 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 8/22; IB W/IN 10 DYS |
Docket Date | 2022-06-28 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION FOR REHEARING |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOTION ADVISE THIS COURT...; ABEYANCE DOES NOT ALLEVIATE THE PAYMENT OF REQUIRED FILING FEE |
Docket Date | 2022-05-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING MOTION POSTPONING RENDITION |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/22/22 |
On Behalf Of | 6M PROPERTIES, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-07 |
Florida Limited Liability | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State