Entity Name: | SIGNATURE THREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE THREE, 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: |
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: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000021886 |
FEI/EIN Number |
562365374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 Glades Road, Boca Raton, FL, 33431, US |
Mail Address: | 2300 Glades Road, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dublynn Brian | Manager | 1417 NE 17th St, Fort Lauderale, FL, 33305 |
Danan Shalom | Manager | 8075 HIDDENVIEW TER, BOCA RATON, FL, 33496 |
ZUCKER & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-08 | 2300 Glades Road, Suite 135E, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-06-08 | 2300 Glades Road, Suite 135E, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 2300 Glades Road, Suite 135E, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | ZUCKER & ASSOCIATES, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-09-12 |
AMENDED ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State