Entity Name: | SIGNATURE REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE REAL ESTATE SERVICES, 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: | 24 Nov 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000049408 |
FEI/EIN Number |
200398945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4256 CARDINAL BLVD., WILBUR BY THE SEA, FL, 32127 |
Mail Address: | 4256 CARDINAL BLVD., WILBUR BY THE SEA, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TOM | Agent | 4256 CARDINAL BLVD., WILBUR BY THE SEA, FL, 32127 |
SMITH TOM | Managing Member | 4256 CARDINAL BLVD., WILBUR BY THE SEA, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 4256 CARDINAL BLVD., WILBUR BY THE SEA, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 4256 CARDINAL BLVD., WILBUR BY THE SEA, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 4256 CARDINAL BLVD., WILBUR BY THE SEA, FL 32127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-09 | SMITH, TOM | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-03-05 |
REINSTATEMENT | 2009-04-17 |
REINSTATEMENT | 2007-10-09 |
Reg. Agent Change | 2007-10-09 |
Reg. Agent Resignation | 2006-11-09 |
ANNUAL REPORT | 2005-07-29 |
Reg. Agent Change | 2005-06-09 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State