Search icon

AMERICAN MORTGAGE & TITLE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN MORTGAGE & TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN MORTGAGE & 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: 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: 19 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000049954
FEI/EIN Number 202863237

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

Address: 10584-18 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: P O BOX 600115, ST JOHNS, FL, 32260, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASON BLODGETT L Managing Member P O BOX 600115, JACKSONVILLE, FL, 32260
JEAKLE JOHN G Managing Member PO BOX 41603, JACKSONVILLE, FL, 32203
ROACH GERALD R Managing Member PO BOX 41603, JACKSONVILLE, FL, 32203
JASON BLODGETT L Agent 10584-18 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 10584-18 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2007-07-11 10584-18 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2007-07-11 JASON, BLODGETT LRA -
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 10584-18 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -
AMENDMENT 2005-09-14 - -

Documents

Name Date
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-25
Amendment 2005-09-14
Florida Limited Liability 2005-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State