Search icon

SIGNATURE ADJUSTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE ADJUSTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE ADJUSTING GROUP 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L15000189986
FEI/EIN Number 47-5570433

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

Address: 59 JIMMY LEE ROAD, WINTER HAVEN, FL, 33880, US
Mail Address: 3909 berkley rd, auburndale, FL, 33823, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTINCK SEAN M President 59 JIMMY LEE ROAD, WINTER HAVEN, FL, 33880
BELTINCK TAHRI Vice President 59 JIMMY LEE ROAD, WINTER HAVEN, FL, 33880
BELTINCK SEAN M Agent 59 JIMMY LEE ROAD, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012368 SIGNATURE POOLS ACTIVE 2022-01-29 2027-12-31 - 3909 BERKLEY RD, AUBURNDALE, FL, 33823
G21000094755 DAHLIA LLC ACTIVE 2021-07-20 2026-12-31 - 59 JIMMY LEE RD, WINTER HAVEN, FL, 33880
G21000089905 DHALIA LLC ACTIVE 2021-07-08 2026-12-31 - 59 JIMMY LEE RD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 59 JIMMY LEE ROAD, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2020-07-06 - -
REGISTERED AGENT NAME CHANGED 2020-07-06 BELTINCK, SEAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-14
REINSTATEMENT 2020-07-06
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-11-09

Date of last update: 02 May 2025

Sources: Florida Department of State