Entity Name: | NEW TITLE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW 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. |
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: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000048969 |
FEI/EIN Number |
550854200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5598 8TH STREET W, 1, LEHIGH ACRES, FL, 33973 |
Mail Address: | 5598 8TH STREET W, 1, LEHIGH ACRES, FL, 33973 |
ZIP code: | 33973 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUKOWSKI MICHAEL F | Manager | 2090 1ST STREET W, FT MYERS, FL, 33901 |
BUKOWSKI MICHAEL F | Agent | 5598 8TH STREET W, #1, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-03 | 5598 8TH STREET W, #1, LEHIGH ACRES, FL 33971 | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-03 | 5598 8TH STREET W, 1, LEHIGH ACRES, FL 33973 | - |
CHANGE OF MAILING ADDRESS | 2008-10-03 | 5598 8TH STREET W, 1, LEHIGH ACRES, FL 33973 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2007-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-02 | BUKOWSKI, MICHAEL F | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000541931 | TERMINATED | 1000000265960 | LEE | 2012-07-23 | 2032-08-08 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-26 |
REINSTATEMENT | 2008-10-03 |
LC Amendment | 2007-11-02 |
Off/Dir Resignation | 2007-11-02 |
Reg. Agent Change | 2007-11-02 |
Reg. Agent Resignation | 2007-11-02 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-02-24 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State