Entity Name: | SIG RE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIG RE 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. |
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: | 17 Nov 2016 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L16000210928 |
FEI/EIN Number |
92-1420923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 E Broward Blvd., Suite 200, Fort Lauderdale, GA, 33301, US |
Mail Address: | 238 Mathis Ferry Rd, Suite 102, Mt Pleasant, SC, 29464, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ackerman Andrew | Manager | 238 Mathis Ferry Rd, Mt Pleasant, SC, 29464 |
Christopher Sands | Manager | 238 Mathis Ferry Rd, Mt Pleasant, SC, 29464 |
ERESIDENTAGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | eResidentAgent, Inc. | - |
LC NAME CHANGE | 2022-12-19 | SIG RE SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 1301 E Broward Blvd., Suite 200, Fort Lauderdale, GA 33301 | - |
CHANGE OF MAILING ADDRESS | 2022-11-29 | 1301 E Broward Blvd., Suite 200, Fort Lauderdale, GA 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-27 |
LC Name Change | 2022-12-19 |
AMENDED ANNUAL REPORT | 2022-11-29 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-07-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State