Search icon

THE REALTY TEAM TITLE COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE REALTY TEAM TITLE COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REALTY TEAM TITLE 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.
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: 14 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000001252
FEI/EIN Number 753020913

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

Address: 7108 Fairway Drive, Suite 322, Palm Beach Gardens, FL, 33418, US
Mail Address: 177 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANE JEFFREY P Managing Member 7108 Fairway Drive, Palm Beach Gardens, FL, 33418
ZANE JEFFREY P Agent 7108 Fairway Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 7108 Fairway Drive, Suite 322, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 7108 Fairway Drive, Suite 322, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2013-04-18 ZANE, JEFFREY P -
CHANGE OF MAILING ADDRESS 2004-03-04 7108 Fairway Drive, Suite 322, Palm Beach Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State