Search icon

C & C TITLE SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

C & C 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 29 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: L04000011659
FEI/EIN Number 200727197

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

Address: 7519 E Highway 86, Franktown, CO, 80116, US
Mail Address: 7519 E Highway 86, Franktown, CO, 80116, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5126958
State:
NEW YORK
Type:
Headquarter of
Company Number:
LLC_06372856
State:
ILLINOIS

Key Officers & Management

Name Role Address
HARMON JEREMY R Managing Member C/O JEREMY R. HARMON, FRANKTOWN, CO, 80116
HARMON HOLDINGS LLC Managing Member -
1967 Agent 9230 Blackthorn Loop, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 9230 Blackthorn Loop, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2018-04-02 1967 -
CHANGE OF MAILING ADDRESS 2018-04-02 7519 E Highway 86, Suite 689, Franktown, CO 80116 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 7519 E Highway 86, Suite 689, Franktown, CO 80116 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-08-14 - -
LC AMENDMENT 2016-04-19 - -
LC DISSOCIATION MEM 2016-04-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-29
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-03
CORLCRACHG 2017-08-14
ANNUAL REPORT 2016-04-26
LC Amendment 2016-04-19
CORLCDSMEM 2016-04-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
LC Amendment 2013-09-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State