Search icon

LUTGERT TITLE, LLC - Florida Company Profile

Company Details

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

LUTGERT 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: 11 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: L02000003303
FEI/EIN Number 030396684

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

Address: 4001 TAMIAMI TRAIL NORTH, SUITE 103, NAPLES, FL, 34103, US
Mail Address: 4001 TAMIAMI TRAIL NORTH, SUITE 103, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BSK TITLE, LLC Manager -
MOREY JAMES F Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4001 TAMIAMI TRAIL NORTH, SUITE 103, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-04-25 4001 TAMIAMI TRAIL NORTH, SUITE 103, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4001 TAMIAMI TRAIL NORTH, SUITE 105, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-02-13 MOREY, JAMES F. -
NAME CHANGE AMENDMENT 2005-12-19 LUTGERT TITLE, LLC -
NAME CHANGE AMENDMENT 2002-04-02 LSL TITLE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State