Entity Name: | ASSURED TITLE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jan 2006 (19 years ago) |
Document Number: | L06000001955 |
FEI/EIN Number | 204054748 |
Address: | 51 S. Main Avenue, Ste. 319, CLEARWATER, FL, 33765, US |
Mail Address: | 51 S. Main Avenue, Ste. 319, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAACK JAMES A | Agent | 51 S. Main Avenue, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
Staack James A | Manager | 51 S. Main Avenue, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 51 S. Main Avenue, Ste. 319, CLEARWATER, FL 33765 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 51 S. Main Avenue, Ste. 319, CLEARWATER, FL 33765 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 51 S. Main Avenue, Ste. 319, CLEARWATER, FL 33765 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State