Search icon

WESTSHORE TITLE GROUP, LLC - Florida Company Profile

Company Details

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

WESTSHORE TITLE 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: 02 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000023335
FEI/EIN Number 208544904

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

Address: 2002 N. LOIS AVE, SUITE 110, TAMPA, FL, 33607
Mail Address: 2002 N. LOIS AVE, SUITE 110, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT JASON Managing Member 2002 N. LOIS AVE, TAMPA, FL, 33607
RAPPAPORT JASON Agent 2002 N. LOIS AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-02 - -
REGISTERED AGENT NAME CHANGED 2011-11-02 RAPPAPORT, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2002 N. LOIS AVE, SUITE 110, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002093879 INACTIVE WITH A SECOND NOTICE FILED 09-05898 13TH JUD CIR HILLSBOROUGH CTY 2009-06-20 2014-08-03 $11,592.00 ELIZABETH BONNIE DAVILA, PO BOX 262223, 8530 STANDISH BEND DR., TAMPA, FL 33685

Documents

Name Date
REINSTATEMENT 2011-11-02
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-05-22
Florida Limited Liability 2007-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State