Search icon

SIGNS OF GOD, LLC - Florida Company Profile

Company Details

Entity Name: SIGNS OF GOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNS OF GOD, 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 02 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L12000054349
FEI/EIN Number 45-5106394

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

Address: 411 WALNUT STREET, # 6945, GROVE COVE SPRINGS, FL, 32043
Mail Address: 411 WALNUT STREET, # 6945, GROVE COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY JAMES P Manager 411 WALNUT STREET, GROVE COVE SPRINGS, FL, 32043
CASSIDY JAMES P Agent 411 WALNUT STREET, GROVE COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-02 - -
REINSTATEMENT 2015-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 411 WALNUT STREET, # 6945, GROVE COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 411 WALNUT STREET, # 6945, GROVE COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2015-01-08 411 WALNUT STREET, # 6945, GROVE COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2015-01-08 CASSIDY, JAMES P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-07
Reinstatement 2015-01-09
ANNUAL REPORT 2013-01-28
Florida Limited Liability 2012-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State