Search icon

SPLIT TREE SIGNS AND DESIGN LLC - Florida Company Profile

Company Details

Entity Name: SPLIT TREE SIGNS AND DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLIT TREE SIGNS AND DESIGN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L11000098058
FEI/EIN Number 453088535

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

Address: 18001 Rose Street, GROVELAND, FL, 34736, US
Mail Address: 18001 Rose Street, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMPANY MICHAEL D Manager 18001 Rose Street, GROVELAND, FL, 34736
KEMPANY MICHAEL D Agent 18001 Rose Street, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 18001 Rose Street, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 18001 Rose Street, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2018-04-30 18001 Rose Street, GROVELAND, FL 34736 -
REINSTATEMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2016-11-23 KEMPANY, MICHAEL DSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-11-28
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State