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. |
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 |
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 |
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 | - | - |
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 |
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