Entity Name: | SIGNTALK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Aug 2011 (13 years ago) |
Branch of: | SIGNTALK, LLC, NEW YORK (Company Number 2109821) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | M11000004181 |
FEI/EIN Number | 113414394 |
Address: | 1663 E. 17TH STREET, BKLYN, NY, 11229 |
Mail Address: | 1663 E. 17TH STREET, BKLYN, NY, 11229 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GELIEBTER JOSEPH | Agent | 4101 PINE TREE DRIVE, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
GELIEBTER JOSEPH | Managing Member | 1663 E. 17TH STREET, BKLYN, NY, 11229 |
GELIEBTER FLORENCE | Managing Member | 1663 E. 17TH STREET, BKLYN, NY, 11229 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036541 | SIGNTALK FLORIDA | EXPIRED | 2018-03-19 | 2023-12-31 | No data | 14 EAST WASHINGTON ST., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 4101 PINE TREE DRIVE, APT 1219, MIAMI BEACH, FL 33140 | No data |
REINSTATEMENT | 2012-10-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State