Search icon

IDEAL TITLE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

IDEAL TITLE SOLUTIONS, 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 16 Jun 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2009 (16 years ago)
Document Number: L06000065455
FEI/EIN Number 030598644

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

Address: 7935 AIRPORT-PULLING ROAD NORTH, 212, NAPLES, FL, 34109, US
Mail Address: 7935 AIRPORT-PULLING ROAD NORTH, 212, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GREILY Managing Member 481 2ND STREET, NAPLES, FL, 34120
SANCHEZ YANIA Managing Member 481 2ND STREET, NAPLES, FL, 34120
SANCHEZ YANIA Agent 481 2ND STREET, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7935 AIRPORT-PULLING ROAD NORTH, 212, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2008-04-30 7935 AIRPORT-PULLING ROAD NORTH, 212, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000426079 ACTIVE 1000000122933 COLLIER 2009-05-14 2030-03-24 $ 1,006.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
LC Voluntary Dissolution 2009-06-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-11
Florida Limited Liability 2006-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State