Search icon

HILLSBOROUGH TITLE INVESTORS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH TITLE INVESTORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBOROUGH TITLE INVESTORS GROUP, 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: 24 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: L07000008926
FEI/EIN Number 208310823

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

Mail Address: 1605 S ALEXANDER ST, PLANT CITY, FL, 33563, US
Address: 350 EAST BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS AARON M Managing Member 4520 STONE WALL LANE, PLANT CITY, FL, 33567
DAVIS AARON M Agent 1605 S ALEXANDER ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-09-28 - -
CHANGE OF MAILING ADDRESS 2015-01-12 350 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1605 S ALEXANDER ST, 102, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2014-01-08 DAVIS, AARON M -
LC NAME CHANGE 2010-08-02 HILLSBOROUGH TITLE INVESTORS GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 350 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 -

Documents

Name Date
LC Voluntary Dissolution 2015-09-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
LC Name Change 2010-08-02
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-09
Reg. Agent Change 2009-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State