Search icon

REGIONS TITLE, LLC

Company Details

Entity Name: REGIONS TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 09 Jun 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: L02000002405
FEI/EIN Number 731626034
Address: 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL, 33432
Mail Address: 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS DAWN M Agent 299 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Managing Member

Name Role Address
PHILLIPS RICHARD A Managing Member 299 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432
PHILLIPS DAWN M Managing Member 299 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-06-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2010-03-22 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2010-03-22 PHILLIPS, DAWN M No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 299 CAMINO GARDENS BLVD., 300, BOCA RATON, FL 33432 No data
NAME CHANGE AMENDMENT 2005-02-09 REGIONS TITLE, LLC No data

Documents

Name Date
LC Voluntary Dissolution 2011-06-09
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-18
Reg. Agent Change 2009-02-05
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-28
Name Change 2005-02-09
ANNUAL REPORT 2004-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State