Entity Name: | NEW HOUSE TITLE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW HOUSE TITLE, 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. |
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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 21 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jul 2017 (8 years ago) |
Document Number: | L05000042892 |
FEI/EIN Number |
043814236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4919 MEMORIAL HIGHWAY, STE 135, TAMPA, FL, 33634, US |
Mail Address: | 4550 Country Club Road, Winston Salem, NC, 27104, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE RONALD R | Manager | 4919 MEMORIAL HIGHWAY, STE 135, TAMPA, FL, 33634 |
ELLIS DAMON | Agent | 4919 MEMORIAL HIGHWAY, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 4919 MEMORIAL HIGHWAY, STE 135, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 4919 MEMORIAL HIGHWAY, SUITE 135, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 4919 MEMORIAL HIGHWAY, STE 135, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-21 | ELLIS, DAMON | - |
CANCEL ADM DISS/REV | 2007-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2005-07-20 | NEW HOUSE TITLE, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-21 |
Reg. Agent Change | 2012-06-21 |
ANNUAL REPORT | 2012-04-03 |
Reg. Agent Change | 2011-09-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State