Search icon

CONSULTANTS TITLE, LLC

Company Details

Entity Name: CONSULTANTS TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000059215
FEI/EIN Number 342010249
Address: 5975 N Federal Hwy #249, Fort Lauderdale, FL, 33308, US
Mail Address: 5975 N. FEDERAL HWY, #249, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS JASON Agent 5975 N Federal Hwy #249, Fort Lauderdale, FL, 33308

Managing Member

Name Role Address
WEISS JASON W Managing Member 5975 N Federal Hwy #249, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 5975 N Federal Hwy #249, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 5975 N Federal Hwy #249, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2017-10-27 5975 N Federal Hwy #249, Fort Lauderdale, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000101825 LAPSED 1000000344092 BROWARD 2012-12-26 2023-01-16 $ 525.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State