Search icon

SIGNCO DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: SIGNCO DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNCO DESIGNS 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: 12 May 2016 (9 years ago)
Document Number: L16000093840
FEI/EIN Number 81-2678972

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

Address: 9439 Silver Lake Dr, Leesburg, FL, 34788, US
Mail Address: 9439 Silver Lake Dr, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERGRAFT COREY A Manager 9439 Silver Lake Dr, Leesburg, FL, 34788
PENDERGRAFT COREY A Agent 9439 Silver Lake Dr, Leesburg, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161241 BLUE LINE BILLS ACTIVE 2021-12-06 2026-12-31 - 9439 SILVER LAKE DRIVE, LEESBURG, FL, 34788
G19000098357 EMMIE AND EAST EXPIRED 2019-09-08 2024-12-31 - 9439 SILVER LAKE DR, LEESBURG, FL, 34788
G17000008032 BECK AND BRO CLOTHING COMPANY EXPIRED 2017-01-23 2022-12-31 - 4955, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 9439 Silver Lake Dr, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2020-05-15 9439 Silver Lake Dr, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 9439 Silver Lake Dr, Leesburg, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State