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. |
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 |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POINT CONVERSIONS, LLC VS SIGNATURE REAL ESTATE INVESTMENT, LLC. | SC2020-1799 | 2020-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-13 |
Florida Limited Liability | 2018-07-19 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State