Entity Name: | BEST AMERICAN TITLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST AMERICAN 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. |
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: | 27 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000003088 |
FEI/EIN Number |
030505612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13500 Sutton Park Drive S, Suite 304, JACKSONVILLE, FL, 32224, US |
Mail Address: | 13500 Sutton Park Drive S, Suite 304, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CVERCKO ALEXANDER B | Manager | 13500 Sutton Park Drive S, JACKSONVILLE, FL, 32224 |
CVERCKO ALEXANDER B | Agent | 13500 Sutton Park Drive S, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 13500 Sutton Park Drive S, Suite 304, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 13500 Sutton Park Drive S, Suite 304, JACKSONVILLE, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 13500 Sutton Park Drive S, Suite 304, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | CVERCKO, ALEXANDER B | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-05-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-08-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State