Entity Name: | SIGNATURE BRIGHT FUTURE HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Oct 2017 (7 years ago) |
Document Number: | L17000221635 |
FEI/EIN Number | 82-3282442 |
Address: | 1005 S. 7th St., FORT PIERCE, FL, 34950, US |
Mail Address: | 1005 S. 7th St., FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AC CONSTRUCTION LLC | Agent |
Name | Role |
---|---|
NORTHSTAR GENERAL CONTRACTING, INC. | Manager |
Name | Role | Address |
---|---|---|
AC CONSTRUCTION LLC | Auth | No data |
CELENSKI BRIAN | Auth | 1791 Blount Rd., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
GREENFIELD Alon | Secretary | 1005 S. 7th St., FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 1005 S. 7th St., FORT PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 1005 S. 7th St., FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 1005 S. 7th St., FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | AC Construction | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-23 |
Florida Limited Liability | 2017-10-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State