Entity Name: | SIGNED SEALED DELIVERED L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNED SEALED DELIVERED L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Jan 2008 (17 years ago) |
Document Number: | L05000001596 |
FEI/EIN Number |
202188429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 NE 59TH COURT, FORT LAUDERDALE, FL, 33334 |
Mail Address: | 810 NE 59th Court, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA DAMIAN I | Managing Member | 810 NE 59th Court, FORT LAUDERDALE, FL, 33334 |
Figueroa Levi S | Auth | 810 NE 59th Court, FORT LAUDERDALE, FL, 33334 |
FIGUEROA DAMIAN | Agent | 810 NE 59TH COURT, FORT LAUDERDALE, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000088339 | STOPFORECLOSUREFRAUD.COM | EXPIRED | 2012-09-09 | 2017-12-31 | - | PO BOX 11394, FORT LAUDERDALE, FL, 33339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-18 | 810 NE 59TH COURT, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 810 NE 59TH COURT, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 810 NE 59TH COURT, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 810 NE 59TH COURT, FORT LAUDERDALE, FL 33334 | - |
CANCEL ADM DISS/REV | 2008-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State