Search icon

NEW TITLE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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