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. |
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 |
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 |
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 |
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 | - |
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