Search icon

SIGNATURE RESTORATION AND DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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