Search icon

P & P TITLE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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