Entity Name: | SIGNATURE DESIGN SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE DESIGN SOLUTIONS, 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: | 18 Sep 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Nov 2008 (16 years ago) |
Document Number: | L07000095331 |
FEI/EIN Number |
142007227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4503 Biggs Place, The Villages, FL, 32163, US |
Mail Address: | 4503 Biggs Place, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTYRE TIFFANY A | Managing Member | 4503 Biggs Place, The Villages, FL, 32163 |
MCINTYRE TIFFANY A | Agent | 4503 Biggs Place, The Villages, FL, 32163 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000033984 | VINTAGE PEACOCK STUDIO | ACTIVE | 2016-04-04 | 2026-12-31 | - | 2252 MARSH VIEW DRIVE, #202, WESLEY CHAPEL, FL, 33544 |
G08315700001 | SIGNATURE DESIGN SOLUTIONS | EXPIRED | 2008-11-10 | 2013-12-31 | - | 394 MOHAVE TERRACE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 4503 Biggs Place, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 4503 Biggs Place, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 4503 Biggs Place, The Villages, FL 32163 | - |
LC AMENDMENT | 2008-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State