Search icon

SIGNATURE MECHANICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE MECHANICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE MECHANICAL SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000016057
FEI/EIN Number 261965319

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

Address: 2845 W KING ST, 13108, COCOA, FL, 32922
Mail Address: 811 Evening Side Dr, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANHAM DON RII President 811 Evening Side Dr, Cocoa, FL, 32922
CANHAM Don R Agent 811 Evening Side Dr, Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053908 SIGNATURE ENERGY SERVICES EXPIRED 2017-05-15 2022-12-31 - 1255 SCHOOL ST, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-14 2845 W KING ST, 13108, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 811 Evening Side Dr, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2020-04-06 CANHAM, Don Robert -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2845 W KING ST, 13108, COCOA, FL 32922 -
LC AMENDMENT 2008-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000208617 ACTIVE 052019CC040511X BREVARD COUNTY COURT CLERK 2020-01-27 2025-05-06 $7,451.32 LENNOX INDUSTRIES INC., A DELAWARE CORPORATION AUTHORIZ, 2140 LAKE PARK BLVD, RICHARDSON, TX, 75080

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State