SIGN 5 LLC - Florida Company Profile

Entity Name: | SIGN 5 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Oct 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M13000006429 |
FEI/EIN Number | 800880714 |
Address: | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, US |
Mail Address: | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Llewellyn John | Chief Financial Officer | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Clerkin Terence | Director | PennantPark Investment, New York, NY, 10022 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-12 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-09 | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY 10019 | - |
REINSTATEMENT | 2014-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-09 | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY 10019 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-07-13 |
CORLCRACHG | 2016-05-12 |
ANNUAL REPORT | 2015-03-19 |
REINSTATEMENT | 2014-12-09 |
Foreign Limited | 2013-10-07 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State