Search icon

TITLE ARCHITECTS, LLC - Florida Company Profile

Company Details

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

TITLE ARCHITECTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: L06000068040
FEI/EIN Number 141968960

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

Address: 37 North Orange Avenue, Suite 500, Orlando, FL, 32801, US
Mail Address: 37 North Orange Avenue, Suite 500, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry JAIMON H Managing Member 280 Rangeline Road, Longwood, FL, 32750
PERRY JAIMON H Agent 37 North Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 37 North Orange Avenue, Suite 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-05-24 37 North Orange Avenue, Suite 500, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-05-24 PERRY, JAIMON H -
REGISTERED AGENT ADDRESS CHANGED 2016-05-24 37 North Orange Avenue, Suite 500, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-05-24
ANNUAL REPORT 2009-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State