Search icon

SIGNATURE SURFACES, LLC - Florida Company Profile

Company Details

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

SIGNATURE SURFACES, 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: 08 Jun 2005 (20 years ago)
Date of dissolution: 20 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L05000056641
FEI/EIN Number 202960085

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

Address: 417 RAVEN WAY, NAPLES, FL, 34110, US
Mail Address: 1030 COLLIER CENTER WAY, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACS ATILA Manager 417 RAVEN WAY, NAPLES, FL, 34110
ACS ATILA Agent 417 RAVEN WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 417 RAVEN WAY, NAPLES, FL 34110 -
LC AMENDMENT 2019-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 417 RAVEN WAY, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-05-31 ACS, ATILA -
LC AMENDMENT 2018-09-10 - -
LC AMENDMENT 2018-03-08 - -
LC AMENDMENT 2017-10-23 - -
LC AMENDMENT 2015-12-15 - -
CHANGE OF MAILING ADDRESS 2013-02-06 417 RAVEN WAY, NAPLES, FL 34110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-20
LC Amendment 2019-05-31
ANNUAL REPORT 2019-04-17
LC Amendment 2018-09-10
ANNUAL REPORT 2018-04-11
LC Amendment 2018-03-08
LC Amendment 2017-10-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
LC Amendment 2015-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State