Entity Name: | OVT TITLE AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000014594 |
FEI/EIN Number | 770596938 |
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 |
Name | Role | Address |
---|---|---|
HURT JENNINGS LIII | Agent | 201 E. Pine Steet, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
HURT JENNINGS LIII | Manager | 201 E. PINE STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 201 E. Pine Steet, 14th Floor, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 201 E. Pine Steet, 14th Floor, Orlando, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | HURT, JENNINGS L, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 201 E. Pine Steet, 14th Floor, Orlando, FL 32801 | No data |
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 Feb 2025
Sources: Florida Department of State