Search icon

CENTRAL SIGNS, LLC

Company Details

Entity Name: CENTRAL SIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L19000059704
FEI/EIN Number 83-3893496
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

Agent

Name Role Address
HUTCHERSON CHARLES H Agent 517 MASON AVENUE, DAYTONA BEACH, FL, 32117

Manager

Name Role Address
HUTCHERSON CHARLES H Manager 359 ST. AUGUSTINE BLVD., JACKSONVILLE BEACH, FL, 32250

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31294-CICI

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State