Search icon

SIGNATURE GROUP CLEANING STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE GROUP CLEANING STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE GROUP CLEANING STRATEGIES 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: 15 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: L08000068577
FEI/EIN Number 263001989

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

Address: 18562 KINGBIRD DR, LUTZ, FL, 33558, US
Mail Address: 18562 KINGBIRD DR, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD SHAWN Manager 18562 KINGBIRD DR, LUTZ, FL, 33558
FLOYD SHAWN Agent 18562 KINGBIRD DR, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004535 SIGNATURE GROUP OF AMERICA EXPIRED 2019-01-09 2024-12-31 - 18562 KINGBIRD DRIVE, LUTZ, FL, 33558
G12000097620 SIGNATURE AMERICA LLC EXPIRED 2012-10-05 2017-12-31 - 18562 KINGBIRD DRIVE, SUITE 8, 18562 KINGBIRD DRIVE, SUITE 8, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-11-23 SIGNATURE GROUP CLEANING STRATEGIES LLC -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 18562 KINGBIRD DR, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2015-02-02 FLOYD, SHAWN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000433740 ACTIVE 1000000751092 HILLSBOROU 2017-07-20 2027-07-27 $ 528.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001076880 TERMINATED 1000000697577 HILLSBOROU 2015-10-21 2025-12-04 $ 561.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000623834 TERMINATED 1000000618607 HILLSBOROU 2014-04-24 2024-05-09 $ 1,802.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-10-31
REINSTATEMENT 2022-01-20
LC Amendment and Name Change 2020-11-23
REINSTATEMENT 2020-11-03
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-02-02
REINSTATEMENT 2013-10-01
LC Amendment and Name Change 2012-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State