Entity Name: | SIGNATURE CLEANING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE CLEANING 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: | 17 Jul 2019 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | L19000184264 |
FEI/EIN Number |
842671713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5640 Napa Woods Way, Naples, FL, 34116, US |
Mail Address: | 5640 Napa Woods Way, Naples, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellison Robert S | Manager | 5640 Napa Woods Way, Naples, FL, 34116 |
ELLISON ROBERT SCOTT | Agent | 5640 Napa Woods Way, Naples, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000039092 | FLORIDA TILE, GROUT AND CARPET CLEANING - NAPLES | ACTIVE | 2025-03-19 | 2030-12-31 | - | 5640 NAPA WOODS WAY, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-04 | 5640 Napa Woods Way, Naples, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-04 | 5640 Napa Woods Way, Naples, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2024-08-04 | 5640 Napa Woods Way, Naples, FL 34116 | - |
LC AMENDMENT AND NAME CHANGE | 2022-12-27 | SIGNATURE CLEANING LLC | - |
LC AMENDMENT AND NAME CHANGE | 2022-07-05 | SIGNATURE COMMERICAL CLEANING LLC | - |
LC DISSOCIATION MEM | 2020-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | ELLISON, ROBERT SCOTT | - |
LC STMNT OF RA/RO CHG | 2020-03-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-04 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-01 |
LC Amendment and Name Change | 2022-12-27 |
LC Amendment and Name Change | 2022-07-05 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-20 |
CORLCDSMEM | 2020-12-07 |
ANNUAL REPORT | 2020-05-16 |
CORLCRACHG | 2020-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State