Entity Name: | SIGNATURE HOMES OF THE GULF COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L05000078071 |
FEI/EIN Number | 331122238 |
Address: | 3890 E. STATE ROAD 64, SUITE 101, BRADENTON, FL, 34208 |
Mail Address: | 3890 E. STATE ROAD 64, SUITE 101, BRADENTON, FL, 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COURSON JACK D | Agent | 4722 MAINSAIL SR, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
COURSON JACK D | Managing Member | 4722 MAINSAIL DR., BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000958385 | LAPSED | 2012-CA-5107 | MANATEE COUNTY CIRCUIT COURT | 2015-10-05 | 2020-10-20 | $536,675.87 | CADENCE BANK, N.A., 2100 3RD AVENUE NORTH, SUITE 1100, BIRMINGHAM, ALABAMA 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-14 |
Florida Limited Liabilites | 2005-08-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State