Entity Name: | SIGNSOFHOPE.COM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNSOFHOPE.COM 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: |
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: | 21 May 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | L14000082340 |
FEI/EIN Number |
46-5754410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 CLARY SAGE LN, NICEVILLE, FL, 32578, US |
Mail Address: | 1411 CLARY SAGE LN, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNON SAMUEL G | Manager | 1411 CLARY SAGE LANE, Niceville, FL, 32578 |
MCKINNON MARGARET | Manager | 1411 CLARY SAGE LANE, NICEVILLE, FL, 32578 |
MCKINNON SAMUEL G | Agent | 1411 CLARY SAGE LN, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000075712 | SIGNSOFHOPE.COM, LLC | ACTIVE | 2022-06-23 | 2027-12-31 | - | 1411 CLARY SAGE LN, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-07-22 | SIGNSOFHOPE.COM LLC | - |
LC NAME CHANGE | 2022-03-23 | SIGNSOFHOPE.BIZ LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 1411 CLARY SAGE LN, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-28 | 1411 CLARY SAGE LN, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2020-12-28 | 1411 CLARY SAGE LN, NICEVILLE, FL 32578 | - |
LC NAME CHANGE | 2014-07-14 | STOREITHERE.COM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
LC Name Change | 2022-07-22 |
AMENDED ANNUAL REPORT | 2022-05-06 |
LC Name Change | 2022-03-23 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-08-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State