Search icon

SIGN AND CLOSE NETWORK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SIGN AND CLOSE NETWORK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGN AND CLOSE NETWORK SERVICES 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: 02 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L18000030124
FEI/EIN Number 82-4278258

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

Address: 2851 Celery Avenue, SANFORD, FL, 32771, US
Mail Address: PO Box 950907, Lake Mary, FL, 32795, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER-DICKEY LAVOERA Manager 2851 Celery Avenue, SANFORD, FL, 32771
NEAL RONNY RJR Manager PO Box 950907, Lake Mary, FL, 32795
GORDON KENNETH SR Treasurer PO Box 950907, Lake Mary, FL, 32795
COOPER-DICKEY LAVOERA Secretary 2851 Celery Avenue, SANFORD, FL, 32771
COOPER-DICKEY LAVOERA Agent 2851 Celery Avenue, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2851 Celery Avenue, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-06-29 2851 Celery Avenue, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2851 Celery Avenue, SANFORD, FL 32771 -
LC AMENDMENT 2018-07-26 - -
REGISTERED AGENT NAME CHANGED 2018-07-26 COOPER-DICKEY, LAVOERA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-26
Florida Limited Liability 2018-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-4758.00
Total Face Value Of Loan:
3942.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
3942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3967.16

Date of last update: 02 May 2025

Sources: Florida Department of State