Entity Name: | SIGNATURE SUDZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE SUDZ, 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. |
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: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000137087 |
FEI/EIN Number |
81-3366975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 877 Executive Center Dr. W. Ste 100, St. Petersburg, FL, 33702, US |
Mail Address: | 877 Executive Center Dr. W. Ste 100, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEF JOSHUA | Manager | 6296 39th Ave. N., ST. PETERSBURG, FL, 33709 |
MCLAUGHLIN CHRISTOPHER | Manager | 1900 68th St. N., Unit 306, ST. PETERSBURG, FL, 33710 |
WILLIAMS LARRY AJR | Manager | 877 Executive Center Dr. W., Ste 100, ST. PETERSBURG, FL, 33702 |
SPOOR LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 877 Executive Center Dr. W. Ste 100, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 877 Executive Center Dr. W. Ste 100, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Spoor Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 877 Executive Center Dr. W. Ste 100, St. Petersburg, FL 33702 | - |
LC AMENDMENT AND NAME CHANGE | 2018-06-28 | SIGNATURE SUDZ, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment and Name Change | 2018-06-28 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-05 |
Florida Limited Liability | 2016-07-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State