Search icon

SIGNATURE DESIGN SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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