Entity Name: | SIGNATURE CUSTOM HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L07000032576 |
FEI/EIN Number | 564516621 |
Address: | 26 SOUTH BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601 |
Mail Address: | 26 SOUTH BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELWAY JOSEPH | Agent | 26 SOUTH BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
SELWAY JOSEPH | Manager | 26 SOUTH BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
VALENZANO DONATO | Managing Member | 10117 BREEZY PINE CT., WEEKI WACHEE, FL, 34613 |
DELAPE MARC | Managing Member | 8240 SHORECREST CT., SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
LC AMENDMENT | 2007-09-13 | No data | No data |
LC AMENDMENT | 2007-08-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000657467 | TERMINATED | 2009 CA 004632 | 2ND JUDICIAL, LEON COUNTY | 2010-06-01 | 2015-06-14 | $67,257.46 | CAPITAL CITY BANK, 217 NORTH MONROE STREET, TALLAHASSEE, FL 32301 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-06-18 |
LC Amendment | 2007-09-13 |
LC Amendment | 2007-08-14 |
Florida Limited Liability | 2007-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State