Search icon

SIGNATURE HOLDINGS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE HOLDINGS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE HOLDINGS OF FLORIDA 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: 19 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L14000193579
FEI/EIN Number 47-2583182

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

Address: 1315 W INDIANTOWN RD FLR 2, JUPITER, FL, 33458, US
Mail Address: 1315 W INDIANTOWN RD FLR 2, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAIER MARK K Member 808 PEPPERVINE AVE, SAINT JOHNS, FL, 32259
BRIGMAN LYNN Member 1315 W INDIANTOWN RD FLR 2, JUPITER, FL, 33458
BRIGMAN DAVID Member 1315 W INDIANTOWN RD FLR 2, JUPITER, FL, 33458
KNAIER MARK K Agent 808 PEPPERVINE AVE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 KNAIER, MARK K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1315 W INDIANTOWN RD FLR 2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-04-30 1315 W INDIANTOWN RD FLR 2, JUPITER, FL 33458 -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State