Search icon

SIGNAL REALTY, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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