Search icon

SIGNATURE RESIDENTIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE RESIDENTIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE RESIDENTIAL 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: 08 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2019 (6 years ago)
Document Number: L16000048414
FEI/EIN Number 81-1977872

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

Address: 7428 Tourmaline Dr, Grant Valkaria, FL, 32949, US
Mail Address: 7428 Tourmaline Dr, Grant Valkaria, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJAL GIANCARLO Authorized Member 7428 Tourmaline Dr, Grant Valkaria, FL, 32949
CARBAJAL KRISTEN A Authorized Member 7428 Tourmaline Dr, Grant Valkaria, FL, 32949
CARBAJAL GIANCARLO Agent 7428 Tourmaline Dr, Grant Valkaria, FL, 32949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033174 SIGNATURE HOME INSPECTORS LLC ACTIVE 2016-03-31 2026-12-31 - 2937 FOWLER AVE SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 7428 Tourmaline Dr, Grant Valkaria, FL 32949 -
CHANGE OF MAILING ADDRESS 2023-03-27 7428 Tourmaline Dr, Grant Valkaria, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 7428 Tourmaline Dr, Grant Valkaria, FL 32949 -
REINSTATEMENT 2019-09-29 - -
REGISTERED AGENT NAME CHANGED 2019-09-29 CARBAJAL, GIANCARLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-18
Florida Limited Liability 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State