Search icon

THE SIGNATURE RE, LLC - Florida Company Profile

Company Details

Entity Name: THE SIGNATURE RE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SIGNATURE RE, 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: 04 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L19000060691
FEI/EIN Number 833802877

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

Address: 1655 E HWY 50, CLERMONT, FL, 34711, US
Mail Address: 4453 POWDERHORN PLACE DR, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY LAVARN JR. Manager 1655 E. HWY 50, CLERMONT, FL, 34711
HARDY MELISSA A Authorized Member 4453 POWDERHORN PLACE DR, CLERMONT, FL, 34711
HARDY LAVARN JR Agent 1655 E HWY 50, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109749 SIGNATURE BROKERS REAL ESTATE, LLC ACTIVE 2022-09-06 2027-12-31 - 4453 POWDERHORN PLACE DR, CLERMONT, FL, 34711
G22000008673 THE SIGNATURE RE, LLC ACTIVE 2022-01-24 2027-12-31 - 4453 POWDERHORN PLACE DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1655 E HWY 50, Suite 304, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1655 E HWY 50, Suite 304, CLERMONT, FL 34711 -
LC AMENDMENT AND NAME CHANGE 2022-09-13 THE SIGNATURE RE, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-28
Florida Limited Liability 2019-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State