Search icon

FELLOWSHIP TITLE, LLC - Florida Company Profile

Company Details

Entity Name: FELLOWSHIP TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELLOWSHIP 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: 23 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000030458
FEI/EIN Number 205480076

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1108 S. US HWY 1, 110, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2009-04-30 1108 S. US HWY 1, 110, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1108 S. US HWY 1, 110, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2007-05-15 GALLIEN, LAURA -
LC AMENDMENT 2006-10-20 - -

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: 03 Apr 2025

Sources: Florida Department of State