Search icon

OVT TITLE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: OVT TITLE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVT TITLE AGENCY 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000014594
FEI/EIN Number 770596938

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

Address: 201 E. Pine Steet, Orlando, FL, 32801, US
Mail Address: 201 E. Pine Steet, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURT JENNINGS LIII Manager 201 E. PINE STREET, ORLANDO, FL, 32801
HURT JENNINGS LIII Agent 201 E. Pine Steet, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 201 E. Pine Steet, 14th Floor, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-01-14 201 E. Pine Steet, 14th Floor, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-01-14 HURT, JENNINGS L, III -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 201 E. Pine Steet, 14th Floor, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State