Search icon

SIGNAL GP LLC - Florida Company Profile

Company Details

Entity Name: SIGNAL GP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Dec 2006 (18 years ago)
Document Number: M06000006798
FEI/EIN Number 470876082

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

Address: 260 Interstate North Cir SE, Atlanta, GA, 30339, US
Mail Address: 260 Interstate North Cir SE, Atlanta, GA, 30339, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NAIR BIJU Manager 260 Interstate North Cir SE, Atlanta, GA, 30339
Bien Gregg Manager 260 Interstate North Cir SE, Atlanta, GA, 30339
Rau Mark Manager 260 Interstate North Cir SE, Atlanta, GA, 30339
MAURER MONICA Manager 260 Interstate North Cir SE, Atlanta, GA, 30339
UNTERREINER JEFFREY Manager 260 Interstate North Circle SE, Atlanta, GA, 30339
Aragon-Cruz Jeannie Secretary 11222 Quail Roost Drive, Miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113979 ASSURANT MOBILE SERVICES ACTIVE 2013-11-20 2028-12-31 - 260 INTERSTATE NORTH CIR SE, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 260 Interstate North Cir SE, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2023-04-19 260 Interstate North Cir SE, Atlanta, GA 30339 -
REGISTERED AGENT NAME CHANGED 2009-03-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State