Search icon

COMPLETE TITLE COMPANY OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE TITLE COMPANY OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE TITLE COMPANY OF TAMPA, 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: 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: 23 Mar 2001 (24 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2001 (24 years ago)
Document Number: L01000004521
FEI/EIN Number 593670531

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

Address: 3658 ERINDALE DR, VALRICO, FL, 33596, US
Mail Address: 3658 ERINDALE DR, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPOVICH GAIL Agent 3658 ERINDALE DR, VALRICO, FL, 33596
SUNRISE HOMES, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090670 COMMUNITY FIRST TITLE ACTIVE 2010-10-04 2025-12-31 - 3658 ERINDALE DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 3658 ERINDALE DR, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-02-11 3658 ERINDALE DR, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2008-02-11 POPOVICH, GAIL -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 3658 ERINDALE DR, VALRICO, FL 33596 -
CONVERSION 2001-03-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A00000001081. CONVERSION NUMBER 900000035879

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State