Search icon

1ST QUALITY TITLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TIPPETT CHRISTINE R Agent 1808 E. Silver Springs Blvd, OCALA, FL, 34470
JDCC INVESTMENT, LLC Manager -
KCTIPP, LLC Manager -

Events

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 - -

Documents

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