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. |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State