Entity Name: | SIGN 5 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
CORPORATION SERVICE COMPANY | 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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State