Search icon

SIGNATURE TREE CARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGNATURE TREE CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE TREE CARE, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000048831
FEI/EIN Number 204088809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 384 Mercantile Avenue, NAPLES, FL, 34104, US
Mail Address: 15275 Collier Boulevard, Suite 201-276, NAPLES, FL, 34119, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLIKOFF IAN Managing Member 15275 Collier Boulevard, NAPLES, FL, 34119
ORLIKOFF STEPHANIE Managing Member 15275 Collier Boulevard, NAPLES, FL, 34119
ORLIKOFF IAN Agent 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 - 15275 COLLIER BLVD, SUITE 201-276, NAPLES, FL, 34119
G10000019779 ECO LOGIC LAND CARE EXPIRED 2010-03-02 2015-12-31 - 481 10 AVENUE NE, NAPLES, FL, 34120
G09033900569 ECO LOGIC PLANT CARE EXPIRED 2009-02-02 2014-12-31 - 481 10 AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 384 Mercantile Avenue, Unit D, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 15275 Collier Boulevard, Suite 201-276, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2014-02-03 384 Mercantile Avenue, Unit D, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-01-24 ORLIKOFF, IAN -
REINSTATEMENT 2006-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82200.00
Total Face Value Of Loan:
82200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$82,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,742.75
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $82,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 348-3133
Add Date:
2011-06-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State