Search icon

SIGNS OF EXCELLENCE, LLC

Headquarter

Company Details

Entity Name: SIGNS OF EXCELLENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L07000023070
FEI/EIN Number 870796984
Address: 534 Enfield Court, DELRAY BEACH, FL, 33444, US
Mail Address: PO BOX 7471, DELRAY BEACH, FL, 33482-7471, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIGNS OF EXCELLENCE, LLC, ALABAMA 000-386-588 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNS OF EXCELLENCE LLC 401(K) PROFIT SHARING PLAN 2023 870796984 2024-10-06 SIGNS OF EXCELLENCE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address P.O. BOX 7471, DELRAY BEACH, FL, 33482

Signature of

Role Plan administrator
Date 2024-10-06
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401(K) PROFIT SHARING PLAN 2022 870796984 2023-10-11 SIGNS OF EXCELLENCE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address P.O. BOX 7471, DELRAY BEACH, FL, 33482

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 870796984 2024-02-23 SIGNS OF EXCELLENCE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address P.O. BOX 7471, DELRAY BEACH, FL, 33482

Signature of

Role Plan administrator
Date 2024-02-23
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 870796984 2021-07-17 SIGNS OF EXCELLENCE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address PO BOX 7471, DELRAY BEACH, FL, 334827471

Signature of

Role Plan administrator
Date 2021-07-17
Name of individual signing DEBBIE GIBSON
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 870796984 2020-07-22 SIGNS OF EXCELLENCE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address PO BOX 7471, DELRAY BEACH, FL, 334827471

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing DEBBIE GIBSON
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401 K PROFIT SHARING PLAN TRUST 2018 870796984 2019-08-11 SIGNS OF EXCELLENCE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address PO BOX 7471, DELRAY BEACH, FL, 334827471

Signature of

Role Plan administrator
Date 2019-08-11
Name of individual signing DEBORAH GIBSON
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401 K PROFIT SHARING PLAN TRUST 2017 870796984 2018-07-19 SIGNS OF EXCELLENCE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address PO BOX 7471, DELRAY BEACH, FL, 334827471

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing DEBORAH GIBSON
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401 K PROFIT SHARING PLAN TRUST 2016 870796984 2017-07-06 SIGNS OF EXCELLENCE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address PO BOX 7471, DELRAY BEACH, FL, 334827471

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing DEBORAH GIBSON
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401 K PROFIT SHARING PLAN TRUST 2015 870796984 2016-06-23 SIGNS OF EXCELLENCE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address PO BOX 7471, DELRAY BEACH, FL, 334827471

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing DEBORAH GIBSON
Valid signature Filed with authorized/valid electronic signature
SIGNS OF EXCELLENCE LLC 401 K PROFIT SHARING PLAN TRUST 2014 870796984 2015-06-25 SIGNS OF EXCELLENCE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5613051320
Plan sponsor’s address PO BOX 7471, DELRAY BEACH, FL, 334827471

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing DEBORAH WESSON GIBSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GIBSON DEBORAH W Agent 534 Enfield Ct, DELRAY BEACH, FL, 33444

Manager

Name Role Address
GIBSON DEBORAH W Manager 534 ENFIELD COURT, DELRAY BEACH, FL, 334441760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 534 Enfield Court, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 534 Enfield Ct, DELRAY BEACH, FL 33444 No data
LC NAME CHANGE 2017-05-01 SIGNS OF EXCELLENCE, LLC No data
LC AMENDMENT 2017-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-08 GIBSON, DEBORAH WESSON No data
CHANGE OF MAILING ADDRESS 2009-05-04 534 Enfield Court, DELRAY BEACH, FL 33444 No data
CANCEL ADM DISS/REV 2009-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
LC Name Change 2017-05-01
LC Amendment 2017-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State