Search icon

SIGNATURES III, LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURES III, 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: 20 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L19000288655
FEI/EIN Number 27-0739681

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

Address: 1098 58th Avenue South, SAINT PETERSBURG,, FL, 33705, US
Mail Address: 1098 58th Avenue South, SAINT PETERSBURG,, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCADORY CARLTON K Manager 1098 58TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33705
BENNETT-MCADORY RETIA Manager 1098 58TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33705
MCADORY CARLTON K Agent 1098 58TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134515 SIGNATURES AUTO BROKERS ACTIVE 2019-12-19 2029-12-31 - 1098 58TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 1098 58th Avenue South, SAINT PETERSBURG,, FL 33705 -
CHANGE OF MAILING ADDRESS 2022-10-27 1098 58th Avenue South, SAINT PETERSBURG,, FL 33705 -
REGISTERED AGENT NAME CHANGED 2022-10-27 MCADORY, CARLTON K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-19
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-14
Florida Limited Liability 2019-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State