Entity Name: | SIGNAL REALTY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNAL REALTY, 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. |
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: | 06 Oct 2006 (19 years ago) |
Date of dissolution: | 07 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Sep 2021 (4 years ago) |
Document Number: | L06000098379 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2856 BROADWAY CENTER BLVD, BRANDON, FL, 33510 |
Mail Address: | 2856 BROADWAY CENTER BLVD, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITALE BRUCE | Managing Member | 10868 BARBADOS ISLE DRIVE, TAMPA, FL, 33647 |
MUSCI ANDREW S | Managing Member | 7 SHEPHERDS WAY, NEW FAIRFIELD, CT, 06812 |
CATTANEO STEFAN C | Managing Member | 303 TAMARACK LANE, BREWSTER, NY, 10509 |
MCAFEE GERARD | Managing Member | 4619 SWORDFISH DRIVE, BRADENTON, FL, 34208 |
VITALE BRUCE | Agent | 10868 BARBADOS ISLE DRIVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-26 | 2856 BROADWAY CENTER BLVD, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2007-01-26 | 2856 BROADWAY CENTER BLVD, BRANDON, FL 33510 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-07 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State