Search icon

GOVERNORS TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GOVERNORS TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNORS TITLE SERVICES, 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 17 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: L03000033911
FEI/EIN Number 770608571

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

Address: 800 S.E. 3RD AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33316
Mail Address: 800 S.E. 3RD AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS EDWARD S Managing Member 800 S.E. 3RD AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33316
ROBBINS EDWARD S Agent 800 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 800 S.E. 3RD AVENUE, SUITE 300, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2006-04-10 800 S.E. 3RD AVENUE, SUITE 300, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 800 SE 3RD AVENUE, SUITE 300, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2004-02-16 ROBBINS, EDWARD SESQ -

Documents

Name Date
LC Voluntary Dissolution 2015-04-17
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State