Search icon

SIGNAL FINDERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SIGNAL FINDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNAL FINDERS, 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: 04 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000001124
FEI/EIN Number 274443871

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

Address: 265 S FEDERAL HWY, STE 324, DEERFIELD BEACH, FL, 33441
Mail Address: 265 S FEDERAL HWY, STE 324, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIGNAL FINDERS, LLC, MISSISSIPPI 1030079 MISSISSIPPI
Headquarter of SIGNAL FINDERS, LLC, ALABAMA 000-289-886 ALABAMA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MILLARD MICHAEL Manager 265 S FEDERAL HWY - STE 324, DEERFIELD BEACH, FL, 33441
BERKEBILE RICHARD Vice Operating Manager 265 S FEDERAL HWY - STE 324, DEERFIELD BEACH, FL, 33441
MILLARD MICHAEL Secretary 265 S FEDERAL HWY - STE 324, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 265 S FEDERAL HWY, STE 324, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2012-01-07 265 S FEDERAL HWY, STE 324, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-07
Florida Limited Liability 2011-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State