Search icon

ACT FAST FLORIDA TITLE, LLC - Florida Company Profile

Company Details

Entity Name: ACT FAST FLORIDA TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACT FAST FLORIDA 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.
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: 14 Aug 2003 (22 years ago)
Date of dissolution: 09 Jun 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: L03000030693
FEI/EIN Number 562399695

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

Address: 13968 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33635
Mail Address: 13968 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS BRENDA S Managing Member 13968 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33635
STAACK JAMES A Agent 900 DREW STREET, STE. 1, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-06-09 - -
CHANGE OF MAILING ADDRESS 2008-07-08 13968 W. HILLSBOROUGH AVENUE, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 13968 W. HILLSBOROUGH AVENUE, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 900 DREW STREET, STE. 1, CLEARWATER, FL 33755 -
MERGER 2004-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000048267

Documents

Name Date
LC Voluntary Dissolution 2011-06-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-07-12
Merger 2004-01-02
Florida Limited Liabilites 2003-08-14

Date of last update: 02 May 2025

Sources: Florida Department of State