Search icon

SIGNALMAN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SIGNALMAN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNALMAN ENTERPRISES, 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 Jun 2008 (17 years ago)
Document Number: L08000060247
FEI/EIN Number 262884473

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

Address: 2813 W Bay Haven Dr., Tampa, FL, 33611, US
Mail Address: 2813 W Bay Haven Dr., Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLURE JOHN C Manager 2813 W Bay Haven Dr., Tampa, FL, 33611
MCCLURE URMILA Managing Member 2813 W Bay Haven Dr., Tampa, FL, 33611
MCCLURE JOHN C Agent 2813 W Bay Haven Dr., Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08179900188 SIGNALMAN PUBLISHING EXPIRED 2008-06-27 2013-12-31 - 3209 STONEHURST CIR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 2813 W Bay Haven Dr., Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2017-03-11 2813 W Bay Haven Dr., Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 2813 W Bay Haven Dr., Tampa, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State