Search icon

SIGNET PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SIGNET PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNET PROPERTY SERVICES 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: 30 Apr 2014 (11 years ago)
Document Number: L14000069823
FEI/EIN Number 47-2042142

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

Address: 15844 Heron Hill St, Clermont, FL, 34714, US
Mail Address: 15844 Heron Hill St, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERSGILL STEVEN MR Manager 15844 Heron Hill St, Clermont, FL, 34714
WINTERSGILL TANYA MMRS Authorized Member 15844 Heron Hill St, Clermont, FL, 34714
WINTERSGILL STEVEN MR Agent 15844 Heron Hill St, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126950 CONTEMPO PROPERTY MANAGEMENT EXPIRED 2014-12-17 2019-12-31 - 1131 NORTH HAMPTON DRIVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 15844 Heron Hill St, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2021-01-29 15844 Heron Hill St, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 15844 Heron Hill St, Clermont, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State