Search icon

SIGNATURE COMMERCIAL SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: SIGNATURE COMMERCIAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2009 (16 years ago)
Date of dissolution: 19 Dec 2024 (2 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: L09000049530
FEI/EIN Number 270221186
Address: 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA, 22102, US
Mail Address: 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA, 22102, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, MISSISSIPPI 982748 MISSISSIPPI
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, RHODE ISLAND 000655311 RHODE ISLAND
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, ALABAMA 000-007-130 ALABAMA
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, NEW YORK 4088006 NEW YORK
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, NEW YORK 3869044 NEW YORK
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, MINNESOTA 7536e9b0-94d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, COLORADO 20111229844 COLORADO
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, CONNECTICUT 1035218 CONNECTICUT
Headquarter of SIGNATURE COMMERCIAL SOLUTIONS, LLC, ILLINOIS LLC_02886278 ILLINOIS

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Manager

Name Role
DIGITAL INTELLIGENCE SYSTEMS, LLC Manager

GENE

Name Role Address
BALDWIN ALEX GENE 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102

Chief Financial Officer

Name Role Address
Leroy Michael Chief Financial Officer 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102

Chairman

Name Role Address
Ahmed Mahfuz Chairman 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102

Chief Executive Officer

Name Role Address
Ahmed Maruf Chief Executive Officer 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102

Vice President

Name Role Address
Nussbaum Mark Vice President 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060562 DEXIAN SIGNATURE CONSULTANTS, LLC ACTIVE 2023-05-15 2028-12-31 No data 8270 GREENSBORO DR, SUITE 1000, MCLEAN, VA, 22102
G18000000578 SIGNATURE CONSULTANTS EXPIRED 2018-01-02 2023-12-31 No data 15 CONSTITUTION WAY, WOBURN, MA, 01801
G17000081622 MADISON GUNN EXPIRED 2017-07-31 2022-12-31 No data 200 W CYPRESS CREEK RD SUITE 400, FT. LAUDERDALE, FL, 33309
G12000092166 SIGNATURE CONSULTANTS BUSINESS SERVICES EXPIRED 2012-09-20 2017-12-31 No data C/O SIGNATURE CONSULTANTS, 2101 W. COMMERCIAL BLVD., SUITE 3000, FORT LAUDERDALE, FL, 33309
G10000014483 HUNTER HOLLIS EXPIRED 2010-02-16 2015-12-31 No data C/O ERIC RITVO, GENERAL COUNSEL, 15 CONSTITUTION WAY, WOBURN, MA, 01801
G10000014481 SIGNATURE CONSULTANTS EXPIRED 2010-02-16 2015-12-31 No data C/O ERIC RITVO, GENERAL COUNSEL, 15 CONSTITUTION WAY, WOBURN, MA, 01801

Events

Event Type Filed Date Value Description
MERGER 2024-12-19 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS DIGITAL INTELLIGENCE SYSTEMS, LLC. MERGER NUMBER 500000262545
LC AMENDMENT 2023-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA 22102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-04-20 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA 22102 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 NATIONAL REGISTERED AGENTS, INC. No data
LC AMENDMENT 2015-09-02 No data No data

Court Cases

Title Case Number Docket Date Status
SIGNATURE COMMERCIAL SOLUTIONS, LLC, Appellant(s) v. MEGHAN RICHEY, Appellee(s). 2D2024-0562 2024-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-016580

Parties

Name SIGNATURE COMMERCIAL SOLUTIONS, LLC
Role Appellant
Status Active
Representations Courtney Blair Wilson
Name MEGHAN RICHEY
Role Appellee
Status Active
Representations Hannah Michele Yoder, Edward Bryan Carlstedt
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for appellate attorney fees is denied. Appellee's motion for appellate attorney fees is granted in an amount to be determined by the trial court.
View View File
Docket Date 2024-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR ATTORNEY'S FEES (PROVISIONAL)
On Behalf Of SIGNATURE COMMERCIAL SOLUTIONS, LLC
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SIGNATURE COMMERCIAL SOLUTIONS, LLC
View View File
Docket Date 2024-05-09
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SIGNATURE COMMERCIAL SOLUTIONS, LLC
Docket Date 2024-05-08
Type Response
Subtype Response
Description APPELLEE MEGHAN RICHEY'S RESPONSE TO APPELLANT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF
On Behalf Of MEGHAN RICHEY
Docket Date 2024-04-29
Type Motions Other
Subtype Motion To Strike
Description APPELLANT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF
On Behalf Of SIGNATURE COMMERCIAL SOLUTIONS, LLC
Docket Date 2024-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE MEGHAN RICHEY'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MEGHAN RICHEY
Docket Date 2024-04-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MEGHAN RICHEY
View View File
Docket Date 2024-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorneys Mark A. Freeman, Thomas R. Freeman, and Decaro Doran Sicilianoare removed from this proceeding.
Docket Date 2024-03-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED - NOT TEXT SEARCHABLE
On Behalf Of SIGNATURE COMMERCIAL SOLUTIONS, LLC
Docket Date 2024-03-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.• Appendix is not text searchable.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2024-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SIGNATURE COMMERCIAL SOLUTIONS, LLC
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEGHAN RICHEY
Docket Date 2024-03-12
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Mark A. Freeman,Thomas R. Freeman, and Decaro Doran Siciliano shall move to appear in this court prohac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510or the attorney will be removed from this proceeding.
Docket Date 2024-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SIGNATURE COMMERCIAL SOLUTIONS, LLC
Docket Date 2024-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SIGNATURE COMMERCIAL SOLUTIONS, LLC
Docket Date 2024-06-10
Type Order
Subtype Order on Motion To Strike
Description "Appellant's Motion to Strike Appellee's Answer Brief" is denied without prejudice to appellant's raising the arguments therein in the reply brief.
View View File
Docket Date 2024-03-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-17
LC Amendment 2023-02-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State