Search icon

SIG RE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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