Entity Name: | SIGNATURE PROPERTIES OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE PROPERTIES OF NAPLES, 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: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000032693 |
FEI/EIN Number |
452725517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 Vanderbilt Beach Road, NAPLES, FL, 34108, US |
Mail Address: | 853 Vanderbilt Beach Road, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN Gerald FII | Manager | 853 Vanderbilt Beach Road, NAPLES, FL, 34108 |
GRIFFIN II Glenn G | Manager | 2555 Coach House Lane, NAPLES, FL, 34105 |
Tyndall Donna M | Agent | 853 Vanderbilt Beach Road, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | Tyndall, Donna M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 853 Vanderbilt Beach Road, 312, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 853 Vanderbilt Beach Road, 312, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 853 Vanderbilt Beach Road, 312, NAPLES, FL 34108 | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-10-03 |
ANNUAL REPORT | 2012-04-24 |
Florida Limited Liability | 2011-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State