Search icon

MCCLUSKEY TITLE SERVICES, LLC - Florida Company Profile

Company Details

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

MCCLUSKEY TITLE SERVICES, 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: 20 Apr 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: L07000042567
FEI/EIN Number 208899668

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

Address: 400 ST. ANDREWS BOULEVARD, MELBOURNE, FL, 32940
Mail Address: 400 ST. ANDREWS BOULEVARD, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLUSKY BETTY S Manager 400 ST. ANDREWS BOULEVARD, MELBOURNE, FL, 32940
WALKER PATRICIA N Vice President 400 ST ANDREWS BOULEVARD, MELBOURNE, FL, 32940
MCCLUSKEY BETTY S Agent 400 ST. ANDREWS BOULEVARD, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900547 HOME TITLE SERVICES EXPIRED 2009-03-02 2014-12-31 - 400 ST. ANDREWS BLVD., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2007-07-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-25 MCCLUSKEY, BETTY S -
REGISTERED AGENT ADDRESS CHANGED 2007-07-25 400 ST. ANDREWS BOULEVARD, MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-08-26
LC Amendment 2007-07-25
Off/Dir Resignation 2007-07-25
Reg. Agent Change 2007-07-25
Florida Limited Liability 2007-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State