Search icon

FLORIDA TITLE AGENT MANAGERS, L.L.C.

Company Details

Entity Name: FLORIDA TITLE AGENT MANAGERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000022526
FEI/EIN Number 204457191
Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
Mail Address: 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Clark, Albaugh & Rentz, LLP Agent 700 W. Morse Boulevard, Winter Park, FL, 32789

Manager

Name Role Address
MISSIGMAN PAUL M Manager 200 E. Canton Avenue, Winter Park, FL, 32789
PRICE DEAN Manager 200 E. Canton Avenue, Winter Park, FL, 32789
SOUTHERN INVESTMENT NV, LLC, A NEVADA LLC Manager 2050 RUSSET WAY, CARSON CITY, NV, 89703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2013-04-10 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2013-04-10 Clark, Albaugh & Rentz, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 700 W. Morse Boulevard, Suite 101, Winter Park, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-23
ADDRESS CHANGE 2011-05-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State