Entity Name: | SIGNAL POINTE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNAL POINTE, L.L.C. 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: | 14 Oct 1998 (27 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Jul 2016 (9 years ago) |
Document Number: | L98000002289 |
FEI/EIN Number |
650870503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 913 S. Parsons Avenue, Ste. A, Brandon, FL, 33511, US |
Address: | 1200 SIGNAL POINTE CIRCLE, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENT GREGORY | Manager | 280 ADAMS STREET, DENVER, CO, 80206 |
SPM LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012954 | BELLA SOL APARTMENTS | ACTIVE | 2017-02-03 | 2027-12-31 | - | 913 S. PARSONS AVE, STE A, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-25 | 1200 SIGNAL POINTE CIRCLE, SARASOTA, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | SPM, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 913 S. Parsons Avenue, Ste. A, Brandon, FL 33511 | - |
LC STMNT OF RA/RO CHG | 2016-07-13 | - | - |
LC AMENDMENT | 2014-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-06 | 1200 SIGNAL POINTE CIRCLE, SARASOTA, FL 34237 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-01 |
CORLCRACHG | 2016-07-13 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State