Search icon

SIGNATURE CUSTOM WRAPS & COATINGS, LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE CUSTOM WRAPS & COATINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE CUSTOM WRAPS & COATINGS, 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: 08 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000100280
FEI/EIN Number 46-0904854

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

Address: 1300 Stirling Road, Suite 2B, Dania Beach, FL, 33004, US
Mail Address: 1300 Stirling Road, Suite 2B, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGILEWSKI MICHAEL A Authorized Member 1300 Stirling Road, Dania Beach, FL, 33004
STRATOS KIMBERLY A Authorized Member 2501 NE 10th Court, Pompano Beach, FL, 33062
Stratos Kimberly A Agent 2501 NE 10th Court, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 2501 NE 10th Court, Pompano Beach, FL 33062 -
REINSTATEMENT 2020-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 1300 Stirling Road, Suite 2B, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2018-11-02 1300 Stirling Road, Suite 2B, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2018-11-02 Stratos, Kimberly A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782357 ACTIVE 2023-CC-1090 COLLIER COUNTY COURT 2024-01-02 2029-12-13 $5,667.50 JON C. COOK, 2700 SOUTH BROADWAY, SUITE 300, ENGELWOOD, CO 80113
J24000782365 ACTIVE 2023-CC-1090 COLLIER COUNTY COURT 2023-12-04 2029-12-13 $25,687.10 JON C. COOK, 2700 SOUTH BROADWAY, SUITE 300, ENGELWOOD, CO 80113

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-21
REINSTATEMENT 2018-11-02
Florida Limited Liability 2017-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State