Entity Name: | SIGNATURE GROUP OF TAMPA BAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE GROUP OF TAMPA BAY 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. |
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: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 01 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | L11000024327 |
FEI/EIN Number |
275199417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S. PINELLAS AVE, Tarpon Springs, FL, 34689, US |
Mail Address: | 100 S. PINELLAS AVE, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAROUKOS ANTHONY | Manager | 100 S. PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
PASSANANTE RICHARD | Manager | 100 S. PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
SAROUKOS ANTHONY | Agent | 100 S. PINELLAS AVE, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | SAROUKOS, ANTHONY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 100 S. PINELLAS AVE, Tarpon Springs, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-21 | 100 S. PINELLAS AVE, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2016-11-21 | 100 S. PINELLAS AVE, Tarpon Springs, FL 34689 | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000452161 | TERMINATED | 1000000752178 | PINELLAS | 2017-07-28 | 2037-08-03 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001485656 | TERMINATED | 1000000534982 | PINELLAS | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-16 |
Florida Limited Liability | 2011-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State