Search icon

SIGNPOST 17, LLC - Florida Company Profile

Company Details

Entity Name: SIGNPOST 17, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNPOST 17, 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: 03 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000026390
FEI/EIN Number 275334793

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

Address: 2101 Brickell Avenue, APT 503, MIAMI, FL, 33129, US
Mail Address: 2101 BRICKELL AVENUE, APT 503, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER LAURA Agent 2101 BRICKELL AVE, MIAMI, FL, 33129
MAYER LAURA Managing Member 2 GROVE ISLE DRIVE APT 1702, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014605 SIGNPOST 17 EXPIRED 2012-02-10 2017-12-31 - 2 GROVE ISLE DRIVE, #1702, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 2101 Brickell Avenue, APT 503, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2014-02-19 2101 Brickell Avenue, APT 503, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 2101 BRICKELL AVE, APT 503, MIAMI, FL 33129 -
LC AMENDMENT AND NAME CHANGE 2013-05-23 SIGNPOST 17, LLC -
REGISTERED AGENT NAME CHANGED 2013-05-23 MAYER, LAURA -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-19
LC Amendment and Name Change 2013-05-23
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-04
Florida Limited Liability 2011-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State