Search icon

PONTE VEDRA TITLE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA TITLE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONTE VEDRA TITLE, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L00000010727
FEI/EIN Number 593679036

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

Address: 50 A1A NORTH, SUITE 108, PONTE VEDRA BEACH, FL, 32082
Mail Address: 50 A1A NORTH, SUITE 108, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS HEATHER M Agent 50 A1A NORTH, PONTE VEDRA BEACH, FL, 32082
HATHAWAY & REYNOLDS, PLLC Managing Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2020-12-17 REYNOLDS, HEATHER M -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 50 A1A NORTH, SUITE 108, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2012-01-04 50 A1A NORTH, SUITE 108, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 50 A1A NORTH, SUITE 108, PONTE VEDRA BEACH, FL 32082 -
CANCEL ADM DISS/REV 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
LC Amendment 2020-12-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State