Search icon

TITLE AFFILIATES OF GREATER KISSIMMEE, L.L.C. - Florida Company Profile

Company Details

Entity Name: TITLE AFFILIATES OF GREATER KISSIMMEE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLE AFFILIATES OF GREATER KISSIMMEE, L.L.C. 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: 27 May 2003 (22 years ago)
Date of dissolution: 30 Apr 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: L03000019171
FEI/EIN Number 030521085

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

Address: 4809 EHRLICH RD, #105, TAMPA, FL, 33624
Mail Address: 4809 EHRLICH RD, #105, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1267659 - 2655 MCCORMICK DR, SUITE 206, CLEARWATER, FL, 33759 727-725-3833

Filings since 2003-10-20

Form type REGDEX
File number 021-59624
Filing date 2003-10-20
File View File

Key Officers & Management

Name Role Address
AT HOME REALTY, INC. Managing Member -
KIRTLEY WILLIAM T Agent 1776 RINGLING BOULEVARD, SARASOTA, FL, 34236
RUTH ASSOCIATES, INC. Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2008-12-28 - -
LC VOLUNTARY DISSOLUTION 2008-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-28 4809 EHRLICH RD, #105, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2007-12-28 4809 EHRLICH RD, #105, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2008-04-30
REINSTATEMENT 2007-12-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-17
Florida Limited Liabilites 2003-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State