Search icon

RELI TITLE, LLC - Florida Company Profile

Company Details

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

RELI TITLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L04000081292
FEI/EIN Number 201828543

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

Address: 35 N. Castle Harbour Dr., Suite C, ALYS BEACH, FL, 32461, US
Mail Address: 3525 Grandview Pkwy Ste 275, Attn: Lori Ogles or Tanner Stewart, BIRMINGHAM, AL, 35243, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RELI SETTLEMENT SOLUTIONS, LLC Managing Member
EBSCO GULF COAST DEVELOPMENT, INC. Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 35 N. Castle Harbour Dr., Suite C, ALYS BEACH, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 35 N. Castle Harbour Dr., Suite C, ALYS BEACH, FL 32461 -
LC STMNT OF RA/RO CHG 2015-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-29
CORLCRACHG 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State