Search icon

INSIGNIA CONSTRUCTION AND DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
EMMA ANTHONY L Manager P.O. BOX 110876, NAPLES, FL, 34108
MATTHEW P. FLORES LAW, PLLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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