Search icon

ISLAND TITLE SERVICES OF POLK COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND TITLE SERVICES OF POLK COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND TITLE SERVICES OF POLK COUNTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Jun 2000 (25 years ago)
Date of dissolution: 23 Feb 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: L00000007513
FEI/EIN Number 593654914

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

Address: 620 ROBIN ROAD, SUITE 2, LAKELAND, FL, 33803
Mail Address: 620 ROBIN ROAD, SUITE 2, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
W JEFFERY STEIN Agent 1800 MARSH ST, OVIEDO, FL, 32765
NIEHOFF CURTIS R Manager 3607 BERGER ROAD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1800 MARSH ST, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2010-04-23 W JEFFERY STEIN -
CHANGE OF PRINCIPAL ADDRESS 2009-09-21 620 ROBIN ROAD, SUITE 2, LAKELAND, FL 33803 -
LC AMENDMENT AND NAME CHANGE 2009-09-21 ISLAND TITLE SERVICES OF POLK COUNTY, LLC -
CHANGE OF MAILING ADDRESS 2009-09-21 620 ROBIN ROAD, SUITE 2, LAKELAND, FL 33803 -
REINSTATEMENT 2002-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2012-02-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
LC Amendment and Name Change 2009-09-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State