Search icon

AMERICAN PATRIOT TITLE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PATRIOT TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PATRIOT TITLE, 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: 27 Dec 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2011 (14 years ago)
Document Number: L01000022639
FEI/EIN Number 260030739

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

Address: 13000 N. DALE MABRY, Tampa, FL, 33618, US
Mail Address: 13000 N. DALE MABRY, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN DAVID P Agent 13000 N. DALE MABRY, Tampa, FL, 33618
RANKIN DAVID P Manager 13000 N. DALE MABRY, Tampa, FL, 33618
Sahebzamani Frances MDr. Manager 13000 N. DALE MABRY, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 13000 N. DALE MABRY, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-03-26 13000 N. DALE MABRY, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 13000 N. DALE MABRY, Tampa, FL 33618 -
LC AMENDMENT 2011-10-20 - -
AMENDMENT 2004-12-06 - -
REGISTERED AGENT NAME CHANGED 2004-12-06 RANKIN, DAVID P -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State