Search icon

EROTIC SIGNATURE LLC - Florida Company Profile

Company Details

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

EROTIC SIGNATURE 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000106189
FEI/EIN Number 203711843

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

Address: 1800 N. BAYSHORE DRIVE, #515, MIAMI, FL, 33132
Mail Address: P.O. BOX 014837, MIAMI, FL, 33101
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEUS FRITZ Managing Member P.O. BOX 014837, MIAMI, FL, 33101
ROMEUS FRITZ Agent 1800 N. BAYSHORE DRIVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 1800 N. BAYSHORE DRIVE, #515, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 1800 N. BAYSHORE DRIVE, #515, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2007-05-15 1800 N. BAYSHORE DRIVE, #515, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001548164 ACTIVE 1000000406083 MIAMI-DADE 2013-10-07 2033-10-29 $ 321.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-06-15
CORLCMMRES 2008-12-01
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-05-15
Off/Dir Resignation 2006-12-15
Florida Limited Liabilites 2005-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State