Search icon

SIGNET FINANCIAL MANAGEMENT OF SWFL, LLC - Florida Company Profile

Company Details

Entity Name: SIGNET FINANCIAL MANAGEMENT OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNET FINANCIAL MANAGEMENT OF SWFL, 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: 22 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: L18000018145
FEI/EIN Number 82-4136568

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

Address: 4851 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL, 34103, US
Mail Address: 4851 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTE CHRISTOPHER Authorized Representative 512 CYPRESS WAY E, NAPLES, FL, 34110
KOHUT JASON S Authorized Representative 7750 BUCKS RUN DR, NAPLES, FL, 34120
BERTE CHRISTOPHER S Agent 4851 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 4851 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2018-05-30 SIGNET FINANCIAL MANAGEMENT OF SWFL, LLC -
LC NAME CHANGE 2018-04-23 JC WEALTH ADVISORY GROUP, LLC -
LC AMENDMENT AND NAME CHANGE 2018-04-16 SIGNET FINANCIAL MANAGEMENT OF SWFL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 4851 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-04-16 4851 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-05
LC Amendment and Name Change 2018-05-30
LC Name Change 2018-04-23
LC Amendment and Name Change 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157257202 2020-04-27 0455 PPP 4851 Tamiami Trail N Ste 200, NAPLES, FL, 34103
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11380
Loan Approval Amount (current) 11380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11452.6
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State