Entity Name: | 1ST QUALITY TITLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1ST QUALITY 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. |
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: | 01 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000054104 |
FEI/EIN Number |
202938581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1808 E. Silver Springs Blvd., OCALA, FL, 34470, US |
Mail Address: | 1808 E. Silver Springs Blvd, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIPPETT CHRISTINE R | Agent | 1808 E. Silver Springs Blvd, OCALA, FL, 34470 |
JDCC INVESTMENT, LLC | Manager | - |
KCTIPP, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 1808 E. Silver Springs Blvd., OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 1808 E. Silver Springs Blvd., OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 1808 E. Silver Springs Blvd, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-17 | TIPPETT, CHRISTINE R | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State