Entity Name: | BONE SAFETY SIGNS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M11000000506 |
FEI/EIN Number |
274215849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6450 INDUSTRIAL WAY, ALPHARETTA, GA, 30004-0722, US |
Mail Address: | 6450 INDUSTRIAL WAY, ALPHARETTA, GA, 30004-0722, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BROWN HERMAN O | Manager | 6450 INDUSTRIAL WAY, ALPHARETTA, GA, 30004 |
GOODE CHRIS | Agent | 1575 Southeast 33rd Terrace, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 1575 Southeast 33rd Terrace, OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 6450 INDUSTRIAL WAY, ALPHARETTA, GA 30004-0722 | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 6450 INDUSTRIAL WAY, ALPHARETTA, GA 30004-0722 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000342057 | TERMINATED | 1000000746234 | COLUMBIA | 2017-06-09 | 2037-06-14 | $ 2,042.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000178576 | TERMINATED | 1000000738766 | COLUMBIA | 2017-03-24 | 2037-03-30 | $ 8,574.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-23 |
Foreign Limited | 2011-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State