Search icon

SIGNATURE GROUP, LLC - Florida Company Profile

Company Details

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

SIGNATURE GROUP, 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: 02 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000045185
FEI/EIN Number APPLIED FOR

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

Address: 1125 n.e. 125th street, N. MIAMI, FL, 33161, US
Mail Address: 1125 N.E. 125th street, N. MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARROTT KEVIN Manager 1125 N.E. 125TH Street, N. MIAMI, FL, 33161
Law Offices of David M. Goldstein, P.A. Agent 1125 N.E. 125th Street, N. Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-07-07 1125 n.e. 125th street, Suite 302, N. MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 1125 n.e. 125th street, Suite 302, N. MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-25 1125 N.E. 125th Street, Suite 302, N. Miami, FL 33161 -
REINSTATEMENT 2015-10-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 Law Offices of David M. Goldstein, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000332231 LAPSED 2017-01919 CA 34 ELEVENTH CIRCUIT COURT 2017-06-14 2022-06-14 $170,641.18 COLT INTERNATIONAL LLC, 9800 NW 41 STREET, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-26
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State