Search icon

INSIGNIA GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: INSIGNIA GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSIGNIA GROUP, L.C. 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: 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: 18 Sep 2001 (23 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: L01000015916
FEI/EIN Number 481274846

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

Address: 153 SOUTH OAKLAND AVENUE, ROCK HILL, SC, 29730, US
Mail Address: 153 SOUTH OAKLAND AVENUE, ROCK HILL, SC, 29730, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS JAMES Manager 3032 WIMBLEDON LANE, ROCK HILL, SC, 29732
JEFFRIES DAVID M Agent 1227 N. FRANKLIN STREET, TAMPA, FL, 33602
STRINGER DAVID Manager 768 Waterford Glen Way, ROCK HILL, SC, 29730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 153 SOUTH OAKLAND AVENUE, ROCK HILL, SC 29730 -
CHANGE OF MAILING ADDRESS 2019-04-08 153 SOUTH OAKLAND AVENUE, ROCK HILL, SC 29730 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 1227 N. FRANKLIN STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2011-01-04 JEFFRIES, DAVID M -
LC AMENDED AND RESTATED ARTICLES 2010-02-10 - -
REINSTATEMENT 2004-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-10-11 INSIGNIA GROUP, L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State