Search icon

407 SIGNS LLC - Florida Company Profile

Company Details

Entity Name: 407 SIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

407 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: 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: 08 Jan 2020 (5 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: L20000015716
FEI/EIN Number 852833528

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

Address: 8508 Coventry Park Way, Windermere, FL, 34786, US
Mail Address: 8508 Coventry Park Way, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA M ISARA Manager 8508 Coventry Park Way, Windermere, FL, 34786
RAMIREZ KAROL Manager 8508 Coventry Park Way, Windermere, FL, 34786
CABRERA ISARA Agent 8508 Coventry Park Way, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114120 407 SIGNS ACTIVE 2020-09-02 2025-12-31 - 4959 INTERNATIONAL DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 8508 Coventry Park Way, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-04-13 8508 Coventry Park Way, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 8508 Coventry Park Way, Windermere, FL 34786 -
LC AMENDMENT 2020-09-17 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
LC Amendment 2020-09-17
Florida Limited Liability 2020-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State