Entity Name: | SIGNATURE RESTORATION AND DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE RESTORATION AND DEVELOPMENT, 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: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000015261 |
FEI/EIN Number |
200784235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 BELVEDERE ROAD, SUITE 9, WEST PALM BEACH, FL, 33411 |
Mail Address: | 8100 BELVEDERE ROAD, SUITE 9, WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHN PHILIP | Managing Member | 8100 Belvedere Road, West Palm Beach, FL, 33411 |
FLEX CONSULTING LLC | Managing Member | - |
Bohn Philip | Agent | 8100 Belvedere Road, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC DISSOCIATION MEM | 2014-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | Bohn, Philip | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 8100 Belvedere Road, Suite 9, West Palm Beach, FL 33411 | - |
LC AMENDMENT | 2012-08-01 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-09 | 8100 BELVEDERE ROAD, SUITE 9, WEST PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-09 | 8100 BELVEDERE ROAD, SUITE 9, WEST PALM BEACH, FL 33411 | - |
AMENDED AND RESTATEDARTICLES | 2004-02-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000275688 | LAPSED | 502011CA015504 | PALM BEACH COUNTY | 2012-04-02 | 2017-04-16 | $78,945.33 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06654 |
Name | Date |
---|---|
CORLCDSMEM | 2014-12-03 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-08-30 |
LC Amendment | 2012-08-01 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State