Search icon

THOMAS MOORE SIGNATURE, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS MOORE SIGNATURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS MOORE SIGNATURE, 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: 14 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L12000117598
FEI/EIN Number 46-0978351

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

Address: 4917 SANTEE STREET, ORLANDO, FL, 32804, US
Mail Address: 4917 SANTEE STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saunders Alan K Agent 1013 Naples Drive, ORLANDO, FL, 32804
MOORE THOMAS I Managing Member 4917 SANTEE ST, ORLANDO, FL, 32804
MOORE JERALD R Managing Member 509 PARKWOOD CT, ALTAMONTE SPRINGS, FL, 32714
MOORE ANNA MARIE Managing Member 509 PARKWOOD CT, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-18 Saunders, Alan K -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 1013 Naples Drive, ORLANDO, FL 32804 -
REINSTATEMENT 2022-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4917 SANTEE STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2013-04-30 4917 SANTEE STREET, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-09
LC Amendment 2018-07-02
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State