Search icon

SIGNATURE PROPERTIES OF NAPLES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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