Search icon

ASSURANCE TITLE CO. LLC - Florida Company Profile

Company Details

Entity Name: ASSURANCE TITLE CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSURANCE TITLE CO. 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: 23 May 2005 (20 years ago)
Date of dissolution: 24 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L05000051044
FEI/EIN Number 202896057

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

Address: 7072 MARINER BLVD., SPRING HILL, FL, 34609, US
Mail Address: 7072 MARINER BLVD., SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTEN DEBORAH Managing Member 7072 Mariner Blvd., Spring Hill, FL, 34609
BATTEN DEBORAH Agent 7072 Mariner Blvd., Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 7072 Mariner Blvd., Spring Hill, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 7072 MARINER BLVD., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2012-11-13 7072 MARINER BLVD., SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2012-11-13 BATTEN, DEBORAH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-24
ANNUAL REPORT 2013-01-24
Reg. Agent Change 2012-11-13
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2012-01-04
CORLCMMRES 2011-12-12
ADDRESS CHANGE 2011-05-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State