Search icon

SIGNET PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SIGNET PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNET PROPERTIES, 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: 12 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: L12000049842
FEI/EIN Number 45-5027375

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

Address: 822 N. Tamarind Avenue, West Palm Beach, FL, 33401, US
Mail Address: 822 N. Tamarind Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMBER LAMONT Manager 822 N. Tamarind Avenue, West Palm Beach, FL, 33401
Anselmo Pamela Agent C/O PAMELA ANSELMO, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 822 N. Tamarind Avenue, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-03-09 822 N. Tamarind Avenue, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 C/O PAMELA ANSELMO, 5645 Coral Ridge Drive, Suite 206, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Anselmo, Pamela -
LC AMENDMENT AND NAME CHANGE 2015-04-13 SIGNET PROPERTIES, LLC -
LC STMNT OF RA/RO CHG 2014-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-08
LC Amendment and Name Change 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State