Search icon

SIGNATURE REAL ESTATE INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE REAL ESTATE INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE REAL ESTATE INVESTMENT, 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: 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: 19 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000175221
FEI/EIN Number 831342854

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

Address: 4852 ANCIENT MARBLE DR, SARASOTA, FL, 34240, US
Mail Address: 4852 ANCIENT MARBLE DR, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PANKAJ C Manager 4852 ANCIENT MARBLE DR, SARASOTA, FL, 34240
GADHIA PRAVIN D Manager 6939 WESTCHESTER CIR, LAKEWOOD RANCH, FL, 34202
WALLACK MICHAEL M Agent 3260 FRUITVILLE RD STE A, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122222 CLARION INN TAMPA-BRADENTON EXPIRED 2018-11-14 2023-12-31 - 9331 E ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS SIGNATURE REAL ESTATE INVESTMENT, LLC. SC2020-1799 2020-12-09 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292019CA002133A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D20-3049

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth W. Ferguson
Name SIGNATURE REAL ESTATE INVESTMENT, LLC
Role Respondent
Status Active
Representations Daniel E. Nordby, Garrett A. Tozier, JOSEPH W. BAIN, Ms. S. Elizabeth King, Eric S. Adams
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-04
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2021-03-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ PETITIONER'S MOTION FOR REHEARING
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-03-04
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 5, 2021, in which to file a motion for rehearing.
Docket Date 2021-03-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Placed with file.
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-03-03
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ UNOPPOSED MOTION TO TOLL THE TIME FOR PETITIONER TO FILE A MOTION FOR RECONSIDERATION AND TWO-DAY EXTENSION TO FILE SAME
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-02-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Placed with file.
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-02-16
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ To the extent Petitioner seeks a writ of mandamus, the petition is hereby denied as successive. See Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla. 1975). To the extent Petitioner seeks a writ of prohibition, the petition is hereby dismissed as moot. To the extent that Petitioner seeks to invoke this Court's all writs jurisdiction, this petition is dismissed for lack of jurisdiction because the Petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2020-12-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-12-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-12-09
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2020-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4624218404 2021-02-06 0455 PPS 9331 E Adamo Dr, Tampa, FL, 33619-2682
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131999
Loan Approval Amount (current) 131999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-2682
Project Congressional District FL-16
Number of Employees 31
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133080.66
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State