Search icon

FELLOWSHIP TITLE, LLC

Company Details

Entity Name: FELLOWSHIP TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000030458
FEI/EIN Number 205480076
Address: 1108 S. US HWY 1, 110, BUNNELL, FL, 32110
Mail Address: 1108 S. US HWY 1, 110, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
GALLIEN LAURA Agent 1108 S. US HWY 1, BUNNELL, FL, 32110

Managing Member

Name Role Address
GALLIEN LAURA L Managing Member PO BOX 1928, BUNNELL, FL, 32110
JONES MARK S Managing Member P O BOX 1928, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1108 S. US HWY 1, 110, BUNNELL, FL 32110 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1108 S. US HWY 1, 110, BUNNELL, FL 32110 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1108 S. US HWY 1, 110, BUNNELL, FL 32110 No data
REGISTERED AGENT NAME CHANGED 2007-05-15 GALLIEN, LAURA No data
LC AMENDMENT 2006-10-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000626843 TERMINATED 1000000169692 FLAGLER 2010-04-21 2030-06-02 $ 435.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-05-15
LC Amendment 2006-10-20
Florida Limited Liability 2006-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State