Search icon

SIGNATURE ONE PAINTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: SIGNATURE ONE PAINTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE ONE PAINTING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Aug 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: L05000086259
FEI/EIN Number 342055470

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

Address: 9124 Flynn circle, apt 4, boca raton, FL, 33496, US
Mail Address: 9124 Flynn circle, apt 4, boca raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEBENOFF BRIAN Manager 9124 Flynn circle, apt 4, boca raton, FL, 33496
KLEBENOFF BRIAN President 9124 Flynn circle, apt 4, boca raton, FL, 33496
KLEBENOFF BRIAN Director 9124 Flynn circle, apt 4, boca raton, FL, 33496
blade william Agent 210 sw natura ave, deerfield beach, FL, 33342

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 9124 Flynn circle, apt 4, boca raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-04-29 9124 Flynn circle, apt 4, boca raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2023-04-29 blade, william -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 210 sw natura ave, deerfield beach, FL 33342 -
LC NAME CHANGE 2008-03-17 SIGNATURE ONE PAINTING, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State