Entity Name: | TRI-COUNTY LAND TITLE & ESCROW COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-COUNTY LAND TITLE & ESCROW COMPANY, 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. |
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: | 27 Jun 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Nov 2011 (13 years ago) |
Document Number: | L01000010765 |
FEI/EIN Number |
593729067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL, 32159, US |
Mail Address: | 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cleary Sara L | Manager | 13710 U.S. HIGHWAY 441, THE VILLAGES, FL, 32159 |
Cleary Sara L | Agent | 13710 U.S. HIGHWAY 441, THE VILLAGES, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-04 | Cleary, Sara L | - |
LC AMENDMENT | 2011-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-11 |
AMENDED ANNUAL REPORT | 2020-12-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State