Search icon

SIGNATURE ITALY TOURS AND TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE ITALY TOURS AND TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE ITALY TOURS AND TRAVEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2016 (9 years ago)
Date of dissolution: 25 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: L16000099482
FEI/EIN Number 81-2732981

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

Address: 333 TAMIAMI TRAIL S., Venice, FL, 34285, US
Mail Address: 333 TAMIAMI TRAIL S., Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMACK MARY A Manager 333 TAMIAMI TRAIL S., Venice, FL, 34285
MURA LEONARDO Manager 333 TAMIAMI TRAIL S., Venice, FL, 34285
NAMACK ELIZABETH Manager 333 TAMIAMI TRAIL S., Venice, FL, 34285
Miles Marc Manager 333 TAMIAMI TRAIL S., Venice, FL, 34285
LAW OFFICES OF MARC J. MILES, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 333 TAMIAMI TRAIL S., STE. 219, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-03 333 TAMIAMI TRAIL S., STE. 219, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-08-03 333 TAMIAMI TRAIL S., STE. 219, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Law Offices of Marc J. Miles P.A. -
LC AMENDMENT 2016-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-18
Florida Limited Liability 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State