Search icon

SIGNATURE TREE CARE, LLC

Company Details

Entity Name: SIGNATURE TREE CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000048831
FEI/EIN Number 204088809
Address: 384 Mercantile Avenue, NAPLES, FL, 34104, US
Mail Address: 15275 Collier Boulevard, Suite 201-276, NAPLES, FL, 34119, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ORLIKOFF IAN Agent 15275 Collier Boulevard, NAPLES, FL, 34119

Managing Member

Name Role Address
ORLIKOFF IAN Managing Member 15275 Collier Boulevard, NAPLES, FL, 34119
ORLIKOFF STEPHANIE Managing Member 15275 Collier Boulevard, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071182 NAPLES LIVE EDGE WOOD & FURNITURE EXPIRED 2018-06-25 2023-12-31 No data 15275 COLLIER BLVD, SUITE 201-276, NAPLES, FL, 34119
G10000019779 ECO LOGIC LAND CARE EXPIRED 2010-03-02 2015-12-31 No data 481 10 AVENUE NE, NAPLES, FL, 34120
G09033900569 ECO LOGIC PLANT CARE EXPIRED 2009-02-02 2014-12-31 No data 481 10 AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 384 Mercantile Avenue, Unit D, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 15275 Collier Boulevard, Suite 201-276, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2014-02-03 384 Mercantile Avenue, Unit D, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 ORLIKOFF, IAN No data
REINSTATEMENT 2006-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State