Search icon

SIGNAL OUTDOOR ADVERTISING LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGNAL OUTDOOR ADVERTISING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2001 (24 years ago)
Branch of: SIGNAL OUTDOOR ADVERTISING LLC, NEW YORK (Company Number 2311667)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: M01000001481
FEI/EIN Number 13-4030000
Address: 15303 Ventura Blvd, #1490, Los Angeles, CA, 91403, US
Mail Address: 15303 Ventura Blvd, #1490, Los Angeles, CA, 91403, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
- Agent -
Gayford Liz Manager 15303 Ventura Blvd, Los Angeles, CA, 91403

Unique Entity ID

CAGE Code:
7E1T2
UEI Expiration Date:
2016-06-16

Business Information

Activation Date:
2015-06-17
Initial Registration Date:
2015-06-01

Commercial and government entity program

CAGE number:
7E1T2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2020-11-09

Contact Information

POC:
SAMANTHA ALLI

Form 5500 Series

Employer Identification Number (EIN):
134030000
Plan Year:
2013
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
74
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022031 INSITE STREET MEDIA ACTIVE 2020-02-19 2025-12-31 - 200 MANSELL COURT EAST, SUITE 325, ROSWELL, GA, 30076

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 801 US HWY 1, N PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-04-23 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 15303 Ventura Blvd, #1490, Los Angeles, CA 91403 -
CHANGE OF MAILING ADDRESS 2024-01-23 15303 Ventura Blvd, #1490, Los Angeles, CA 91403 -
LC STMNT OF RA/RO CHG 2019-07-08 - -
REINSTATEMENT 2016-10-27 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2015-05-21 - -
CANCEL ADM DISS/REV 2006-10-10 - -

Documents

Name Date
LC Amendment 2024-04-23
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
CORLCRACHG 2019-07-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91ZRS16P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39325.00
Base And Exercised Options Value:
39325.00
Base And All Options Value:
39325.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-29
Description:
IGF::OT::IGF FY-16 BUS ADVERTISING HTFD + NEW HAVEN
Naics Code:
541850: OUTDOOR ADVERTISING
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State