Entity Name: | SIGNATURE RENOVATIONS AND ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Dec 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M15000009750 |
FEI/EIN Number | 454065346 |
Address: | 7106 North Oceanshore Boulevard, Palm Coast, FL, 32137, US |
Mail Address: | 7106 North Oceanshore Boulevard, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
RITCHIE MATTHEW | Agent | 7106 North Oceanshore Boulevard, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
RITCHIE MATTHEW | Owner | 7106 North Oceanshore Boulevard, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 7106 North Oceanshore Boulevard, Palm Coast, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 7106 North Oceanshore Boulevard, Palm Coast, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 7106 North Oceanshore Boulevard, Palm Coast, FL 32137 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000479545 | ACTIVE | 16-2020-CC-004710 | COUNTY COURT, DUVAL COUNTY | 2022-09-21 | 2027-10-14 | $7562.25 | ACORN PROPERTY HOLDINGS, LLC, 4500 SALISBURY ROAD, SUITE 420, JACKSONVILLE, FL 32216 |
J22000087835 | ACTIVE | 19-208-D1 | LEON | 2021-10-26 | 2027-02-21 | $68,076.14 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J21000485916 | ACTIVE | 16-2020-CC-004710 | COUNTY COURT, DUVAL COUNTY | 2021-09-03 | 2026-09-24 | $13358.80 | ACORN PROPERTY HOLDINGS, LLC, 4500 SALISBURY ROAD, SUITE 420, JACKSONVILLE, FL 32216 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-18 |
Foreign Limited | 2015-12-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State