Entity Name: | MIDTOWN TITLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIDTOWN 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. |
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: | 30 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2020 (4 years ago) |
Document Number: | L06000085719 |
FEI/EIN Number |
205530616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 S. PARK AVENUE, SUITE 1, WINTER PARK, FL, 32789, US |
Mail Address: | 216 S. PARK AVENUE, SUITE 1, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scarlatos Susy | Managing Member | 216 S. PARK AVENUE, SUITE 1, WINTER PARK, FL, 32789 |
SCARLATOS VINCENT E | Managing Member | 216 S. PARK AVENUE, SUITE 1, WINTER PARK, FL, 32789 |
Scarlatos Vincent | Agent | 216 S. PARK AVENUE, SUITE 1, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | Scarlatos, Vincent | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-14 | 216 S. PARK AVENUE, SUITE 1, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2009-03-14 | 216 S. PARK AVENUE, SUITE 1, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-14 | 216 S. PARK AVENUE, SUITE 1, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State