Entity Name: | SIGNET DIRECT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNET DIRECT, 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: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 11 Jan 2011 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2011 (14 years ago) |
Document Number: | L03000022158 |
FEI/EIN Number |
550841447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801 |
Mail Address: | 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DIAGNOSTIC IMAGING GROUP, LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2011-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 560 SOUTH BROADWAY, HICKSVILLE, NY 11801 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 560 SOUTH BROADWAY, HICKSVILLE, NY 11801 | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000246570 | LAPSED | 1000000411009 | LEON | 2012-12-20 | 2023-01-30 | $ 9,130.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2011-01-11 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-01-15 |
REINSTATEMENT | 2008-10-03 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-03-24 |
Reg. Agent Change | 2006-02-03 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-26 |
Florida Limited Liabilites | 2003-06-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State