Search icon

TITLE WAVE CLOSING SERVICES, L.L.C.

Company Details

Entity Name: TITLE WAVE CLOSING SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2003 (22 years ago)
Date of dissolution: 19 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2016 (8 years ago)
Document Number: L03000027571
FEI/EIN Number 200112850
Address: 909 Mar Walt Drive, Suite 1014, Fort Walton Beach, FL, 32547, US
Mail Address: 909 Mar Walt Drive, Suite 1014, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Destin Dewey P Agent 909 Mar Walt Drive, Fort Walton Beach, FL, 32547

Manager

Name Role Address
Edgefield Florida Properties, LLC Manager c/o The Corporation Trust Company, Wilmington, DE, 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017317 TITLE WORKS EXPIRED 2014-02-18 2019-12-31 No data 12273 EMERALD COAST PARKWAY, SUITE 204, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 909 Mar Walt Drive, Suite 1014, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2016-04-29 909 Mar Walt Drive, Suite 1014, Fort Walton Beach, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Destin, Dewey Parker No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 909 Mar Walt Drive, Suite 1014, Fort Walton Beach, FL 32547 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001603548 LAPSED 12-CA-000880 1ST CIR CT WALTON CO 2013-10-16 2018-11-04 $129,426.77 REGIONS BANK, LAKESHORE OPERATIONS CENTER, MAIL CODE: ALBH70206A, 201 MILAN PARKWAY, BRIMINGHAM, ALABAMA 35211

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State