Search icon

FIDELITY TITLE OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: FIDELITY TITLE OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDELITY TITLE OF FLORIDA, L.L.C. 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: 05 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000012721
FEI/EIN Number 200695583

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

Address: 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487, US
Mail Address: 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SACHS SAX CAPLAN, P.L. Managing Member
ASSOCIATED CORPORATE SERVICES, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-03-23 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
LC AMENDMENT 2010-06-01 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 ASSOCIATED CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-12
LC Amendment 2010-06-01
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State