Search icon

SIGNAL 0 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SIGNAL 0 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNAL 0 HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: L07000057343
FEI/EIN Number 142005586

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

Address: 2156 E. SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: 2156 E. SILVER SPRINGS BLVD, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ROBERT G Managing Member 2156 E. SILVER SPRINGS BLVD, OCALA, FL, 34470
KING ROBERT G Agent 2156 E. SILVER SPRINGS BLVD, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162759 OAK JUNCTION HUNT CLUB EXPIRED 2009-10-07 2014-12-31 - 2156 E. SILVER SPRINGS BLVD., OCALA, FL, 34470-6915

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-05-31 SIGNAL 0 HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 2156 E. SILVER SPRINGS BLVD, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2008-01-24 2156 E. SILVER SPRINGS BLVD, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 2156 E. SILVER SPRINGS BLVD, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-27
LC Name Change 2018-05-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State