Entity Name: | INSIGNIA CONSTRUCTION AND DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSIGNIA CONSTRUCTION AND DEVELOPMENT GROUP, 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. |
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: | 23 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Sep 2007 (18 years ago) |
Document Number: | L02000021736 |
FEI/EIN Number |
550818196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 110876, NAPLES, FL, 34108, US |
Address: | 9130 GALLERIA COURT, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMMA ANTHONY L | Manager | P.O. BOX 110876, NAPLES, FL, 34108 |
MATTHEW P. FLORES LAW, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000050234 | KOVA FACILITIES | ACTIVE | 2022-04-20 | 2027-12-31 | - | 9130 GALLERIA COURT SUITE 100, NAPLES, FL, 34109 |
G14000026130 | KOVA FACILITIES | EXPIRED | 2014-03-13 | 2019-12-31 | - | P.O. BOX 10608, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1333 THIRD AVE S, SUITE 505, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | MATTHEW P FLORES LAW, PLLC | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 9130 GALLERIA COURT, SUITE 100, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 9130 GALLERIA COURT, SUITE 100, Naples, FL 34109 | - |
CANCEL ADM DISS/REV | 2007-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-10-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-04-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State