Search icon

HILLSBOROUGH TITLE, LLC

Company Details

Entity Name: HILLSBOROUGH TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: L07000008928
FEI/EIN Number 208310861
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

Agent

Name Role
BPM SOLUTIONS, LLC Agent

President

Name Role Address
Gregory Amy L President 1605 S ALEXANDER ST, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103387 TAMPA BAY TITLE ACTIVE 2016-09-21 2026-12-31 No data 352 E.BLOOMINGDALE AVE, BRANDON, FL, 33511
G10000101039 TAMPA BAY TITLE LLC EXPIRED 2010-11-03 2015-12-31 No data 350 E BLOOMINGDALE AVE, BRANDON, FL, 33511
G09000178021 HILLSBOROUGH TITLE OF BRANDON, LLC EXPIRED 2009-11-23 2014-12-31 No data 350 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-15 BPM SOLUTIONS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 1605 S ALEXANDER ST, SUITE 102, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2019-02-11 350 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
LC NAME CHANGE 2010-08-02 HILLSBOROUGH TITLE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 350 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2022-09-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State