Search icon

REDMONT SIGN, LLC - Florida Company Profile

Branch

Company Details

Entity Name: REDMONT SIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Aug 2020 (5 years ago)
Branch of: REDMONT SIGN, LLC, ALABAMA (Company Number 000-637-701)
Document Number: M20000007379
FEI/EIN Number 851729584

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

Address: 3710 REDMONT RD, BIRMINGHAM, AL, 35213, US
Mail Address: 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232, US
Place of Formation: ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDMONT SIGN PROFIT SHARING PLAN 2023 851729584 2024-07-25 REDMONT SIGN, LLC 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 541800
Sponsor’s telephone number 8882373928
Plan sponsor’s address 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 630926271
Plan administrator’s name BENETECH ADMINISTRATORS, INC.
Plan administrator’s address P.O. BOX 530967, BIRMINGHAM, AL, 35253
Administrator’s telephone number 2058792824

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing ALAN SPAIN
Valid signature Filed with authorized/valid electronic signature
REDMONT SIGN PROFIT SHARING PLAN 2022 851729584 2023-07-27 REDMONT SIGN, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 541800
Sponsor’s telephone number 8882373928
Plan sponsor’s address 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 630926271
Plan administrator’s name BENETECH ADMINISTRATORS, INC.
Plan administrator’s address P.O. BOX 530967, BIRMINGHAM, AL, 35253
Administrator’s telephone number 2058792824

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing ALAN SPAIN
Valid signature Filed with authorized/valid electronic signature
REDMONT SIGN PROFIT SHARING PLAN 2021 851729584 2022-05-03 REDMONT SIGN, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 541800
Sponsor’s telephone number 8882373928
Plan sponsor’s address 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 630926271
Plan administrator’s name BENETECH ADMINISTRATORS, INC.
Plan administrator’s address P.O. BOX 530967, BIRMINGHAM, AL, 35253
Administrator’s telephone number 2058792824

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing ALAN SPAIN
Valid signature Filed with authorized/valid electronic signature
REDMONT SIGN PROFIT SHARING PLAN 2020 851729584 2021-05-11 REDMONT SIGN, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 541800
Sponsor’s telephone number 8882373928
Plan sponsor’s address 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 630926271
Plan administrator’s name BENETECH ADMINISTRATORS, INC.
Plan administrator’s address P.O. BOX 530967, BIRMINGHAM, AL, 35253
Administrator’s telephone number 2058792824

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing ALAN SPAIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRASHER JOSH Manager 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232
CHAMBERLAIN CANDICE Manager 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232
BRASHER JOSH Agent 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114622 STEWART SIGNS ACTIVE 2020-09-03 2025-12-31 - 2201 CANTU COURT, SUITE 215, SARASOTA, FL, 34232

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
Foreign Limited 2020-08-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 70Z04324FSMTC0006 2024-07-30 2024-11-04 2024-11-04
Unique Award Key CONT_AWD_70Z04324FSMTC0006_7008_47QSMA19D08R2_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 42127.26
Current Award Amount 42127.26
Potential Award Amount 42127.26

Description

Title DIGITAL LED MARQUEE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Recipient Address UNITED STATES, 2201 CANTU CT, STE 215, SARASOTA, SARASOTA, FLORIDA, 342326255
- IDV 47QSMA19D08R2 2019-09-10 - -
Unique Award Key CONT_IDV_47QSMA19D08R2_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 750000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Recipient Address UNITED STATES, 2201 CANTU CT, STE 215, SARASOTA, SARASOTA, FLORIDA, 342326255
PURCHASE ORDER AWARD W9124G12P0096 2012-09-28 2012-11-30 2012-11-30
Unique Award Key CONT_AWD_W9124G12P0096_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15000.00
Current Award Amount 15000.00
Potential Award Amount 15000.00

Description

Title ILUMINATED SIGN FOR YOUTH SERVICES
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Legacy DUNS 055584320
Recipient Address 2201 CANTU CT STE 215, SARASOTA, SARASOTA, FLORIDA, 342326255, UNITED STATES
DELIVERY ORDER AWARD W912PQ12F0199 2012-07-31 2012-09-25 2012-09-25
Unique Award Key CONT_AWD_W912PQ12F0199_9700_GS07F0376J_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24975.00
Current Award Amount 24975.00
Potential Award Amount 24975.00

Description

Title HANCOCK FIELD MARQUEE SIGN
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Legacy DUNS 055584320
Recipient Address 2201 CANTU CT STE 218, SARASOTA, SARASOTA, FLORIDA, 342326255, UNITED STATES
DO AWARD INA12PD00980 2012-07-23 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_INA12PD00980_1450_GS07F0376J_4730
Awarding Agency Department of the Interior
Link View Page

Description

Title SCHOOL SIGN FOR THE BIE-TOHAALI COMMUNITY SCHOOL, NEWCOMB, NM.
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Legacy DUNS 055584320
Recipient Address 2201 CANTU CT STE 218, SARASOTA, 342326255, UNITED STATES
DO AWARD FA483011F0098 2011-09-30 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_FA483011F0098_9700_GS07F0376J_4730
Awarding Agency Department of Defense
Link View Page

Description

Title ELECTRONIC MARQUEE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Legacy DUNS 055584320
Recipient Address 2201 CANTU CT STE 218, SARASOTA, 342326255, UNITED STATES
DO AWARD FA485511F0085 2011-09-20 2011-12-13 2011-12-13
Unique Award Key CONT_AWD_FA485511F0085_9700_GS07F0376J_4730
Awarding Agency Department of Defense
Link View Page

Description

Title MARQUEE, CHANGE TO CLIN 2 SPLITTING THE INSTALLATION REQUIREMENT
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Legacy DUNS 055584320
Recipient Address 2201 CANTU CT STE 218, SARASOTA, 342326255, UNITED STATES
DELIVERY ORDER AWARD HE126011F0028 2011-09-14 2011-10-14 2011-10-14
Unique Award Key CONT_AWD_HE126011F0028_9700_GS07F0376J_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12037.00
Current Award Amount 12037.00
Potential Award Amount 12037.00

Description

Title OUTDOOR LED SIGN
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Legacy DUNS 055584320
Recipient Address 2201 CANTU CT STE 218, SARASOTA, SARASOTA, FLORIDA, 342326255, UNITED STATES
DO AWARD INA11PD00060 2011-07-22 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_INA11PD00060_1450_GS07F0376J_4730
Awarding Agency Department of the Interior
Link View Page

Description

Title PERIOD OF PERFORMANC IS EXTENDED TO 09/30/2011 DUE TO DELIVERY HAS NOT BEEN SCHEDULED BY VENDOR. THE TOTAL CONTRACT AMOUNT REMAINS THE SAME.
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Legacy DUNS 055584320
Recipient Address 2201 CANTU CT STE 218, SARASOTA, 342326255, UNITED STATES
DO AWARD INA11PD00061 2011-03-30 2011-04-30 2011-04-30
Unique Award Key CONT_AWD_INA11PD00061_1450_GS07F0376J_4730
Awarding Agency Department of the Interior
Link View Page

Description

Title SUP - DOUBLE SIDED DAYSTAR PREMIER FOR COTTONWOOD DAY SCHOOL, CHINLE, AZ
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient REDMONT SIGN LLC
UEI TZENWYZNFKU5
Legacy DUNS 055584320
Recipient Address 2201 CANTU CT STE 218, SARASOTA, 342326255, UNITED STATES

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0452711 REDMONT SIGN LLC STEWART SIGNS TZENWYZNFKU5 2201 CANTU CT STE 215, SARASOTA, FL, 34232-6255
Capabilities Statement Link -
Phone Number 941-867-1868
Fax Number 800-485-4280
E-mail Address kbastajian@stewartsigns.com
WWW Page www.stewartsigns.com
E-Commerce Website https://www.stewartsigns.com
Contact Person KATE BASTAJIAN
County Code (3 digit) 115
Congressional District 17
Metropolitan Statistical Area 7510
CAGE Code 0XAZ0
Year Established 2020
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Manufacturer - LED and Changeable Copy Signs
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name James Stephens
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State