Entity Name: | SIGNET HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNET HOLDINGS 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. |
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: | 26 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000106036 |
FEI/EIN Number |
46-3560528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 N Tamarind Ave, West Palm Beach, FL, 33401, US |
Mail Address: | 822 N Tamarind Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Humber Lamont D | Manager | 822 N Tamarind Ave, West Palm Beach, FL, 33401 |
Humber Paula | Manager | 822 N Tamarind Ave, West Palm Beach, FL, 33401 |
ANSELMO PAMELA | Agent | 5645 Coral Ridge Drive, Coral Springs, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 822 N Tamarind Ave, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 822 N Tamarind Ave, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 5645 Coral Ridge Drive, SUITE 206, Coral Springs, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | ANSELMO, PAMELA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State