Search icon

PREFERRED TITLE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED TITLE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED TITLE OF FLORIDA, 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 Aug 2004 (21 years ago)
Date of dissolution: 01 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: L04000059805
FEI/EIN Number 201480500

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

Address: 3325 S. UNIVERSITY DR., #104, DAVIE, FL, 33328
Mail Address: 3325 S. UNIVERSITY DR., #104, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPLES REALTY SERVICES, INC. Agent -
SNYDER SANDRA Manager 3325 S. UNIVERSITY DR. #104, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
MERGER 2013-07-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P13000050303. MERGER NUMBER 300000132873
CHANGE OF PRINCIPAL ADDRESS 2010-07-30 3325 S. UNIVERSITY DR., #104, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2010-07-30 3325 S. UNIVERSITY DR., #104, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2010-01-28 NAPLES REALTY SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 4980 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18
ADDRESS CHANGE 2010-07-30
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
Off/Dir Resignation 2007-12-17
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State