Search icon

SIGNATURE CLUB AT WESTON, LLC

Company Details

Entity Name: SIGNATURE CLUB AT WESTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L16000136840
FEI/EIN Number NOT APPLICABLE
Address: 901 S. Andrews Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: C/O Top of the Line Management, 4431 SW 64TH AVENUE, DAVIE, FL, 33314, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TOP OF THE LINE MANAGEMENT, LLC Agent

Manager

Name Role Address
FLASH FORWARD DEVELOPMENT, LLC Manager No data
LAZAROU-AMANNA PANAGIOTA K Manager 5030 SW 109th Avenue, DAVIE, FL, 33328

Chief Financial Officer

Name Role Address
Sperlein Howard Chief Financial Officer C/O Top of the Line Management, DAVIE, FL, 33314

Auth

Name Role Address
Amanna Maria I Auth C/O Top of the Line Management, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095259 SIGNATURE CLUB AT THE PALMS AT WESTON ACTIVE 2016-09-01 2026-12-31 No data 4431 SW 64TH AVENUE SUITE 115, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 C/O Top of the Line Management, 4431 SW 64TH AVENUE, Suite 115, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Top of the Line Management, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 901 S. Andrews Avenue, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2020-06-29 901 S. Andrews Avenue, Fort Lauderdale, FL 33316 No data
LC AMENDMENT 2017-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
LC Amendment 2017-08-03
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State