Entity Name: | P & P TITLE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P & P 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. |
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: | 05 Nov 2002 (22 years ago) |
Document Number: | L02000029601 |
FEI/EIN Number |
134220266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9130 SOUTH DADELAND BLVD, SUITE 1500, MIAMI, FL, 33156, US |
Mail Address: | 9130 SOUTH DADELAND BLVD, SUITE 1500, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERDIGON ROBERT T | Managing Member | 9130 S Dadeland Blvd, MIAMI, FL, 33156 |
PERDIGON SCOTT J | Agent | 9130 SOUTH DADELAND BLVD, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07109900248 | PERDIGON TITLE SERVICES | ACTIVE | 2007-04-19 | 2027-12-31 | - | 9130 S DADELAND BLVD SUITE 1500, SUITE 1500, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 9130 SOUTH DADELAND BLVD, SUITE 1500, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 9130 SOUTH DADELAND BLVD, SUITE 1500, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 9130 SOUTH DADELAND BLVD, SUITE 1500, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-15 | PERDIGON, SCOTT J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State