Search icon

AMERICAN TITLE INSURANCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN TITLE INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN TITLE INSURANCE AGENCY 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: 04 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000044248
FEI/EIN Number 202794643

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

Address: 308 EAST FIFTH AVE, MOUNT DORA, FL, 32757, US
Mail Address: 308 EAST FIFTH AVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT G. EDWARD Manager 308 EAST FIFTH AVENUE, MOUNT DORA, FL, 32757
POTTER DEL G Manager 600 JENNINGS AVENUE, EUSTIS, FL, 32726
CLEMENT G. EDWARD Agent 308 EAST FIFTH AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 308 EAST FIFTH AVE, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2010-04-15 308 EAST FIFTH AVE, MOUNT DORA, FL 32757 -
LC NAME CHANGE 2008-04-11 AMERICAN TITLE INSURANCE AGENCY LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State