Search icon

LAKES TITLE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LAKES TITLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKES TITLE SERVICES 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: 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000024277
FEI/EIN Number 460512670

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

Mail Address: P.O. BOX 5527, HIALEAH, FL, 33014
Address: 770 PONCE DE LEON BOULEVARD, SUITE PENTHOUSE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS-POMBO MILLIE Managing Member 770 PONCE DE LEON BOULEVARD, SUITE PH, CORAL GABLES, FL, 33134
RAMOS-POMBO MILLIE Agent 770 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 770 PONCE DE LEON BOULEVARD, SUITE PENTHOUSE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 770 PONCE DE LEON BOULEVARD, SUITE PENTHOUSE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2008-04-29 770 PONCE DE LEON BOULEVARD, SUITE PENTHOUSE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2007-04-19 RAMOS-POMBO, MILLIE -
LC AMENDMENT 2006-12-06 - -
AMENDMENT 2005-11-09 - -
AMENDMENT 2003-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000593694 LAPSED 2010-12176-CA-02 MIAMI-DADE COUNTY COURT 2011-08-22 2016-09-14 $200,000.00 FIDELITY NATIONAL TITLE INSURANCE COMPANY, 601 RIVERSIDE AVE., JACKSONVILLE, FLORIDA 32204

Documents

Name Date
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19
LC Amendment 2006-12-06
ANNUAL REPORT 2006-04-03
Amendment 2005-11-09
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2004-03-24
Amendment 2003-07-21

Date of last update: 03 May 2025

Sources: Florida Department of State