Search icon

REST ASSURE TITLE SERVICES, LLC - Florida Company Profile

Company Details

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

REST ASSURE 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: 24 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000043312
FEI/EIN Number 208900426

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

Address: 4001 WEST HENRY AVENUE, STE 500, TAMPA, FL, 33614, US
Mail Address: 4001 WEST HENRY AVENUE, STE 500, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH CHETAN R Managing Member 4001 W. HENRY AVE, TAMPA, FL, 33614
SHAH SHREYA C Manager 5706 TPC BLVD, LUTZ, FL, 33558
CHETAN SHAH Agent 4001 WEST HENRY AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
MERGER 2011-09-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P11000083642. MERGER NUMBER 100000116641
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 4001 WEST HENRY AVENUE, STE 500, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2010-04-27 4001 WEST HENRY AVENUE, STE 500, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 4001 WEST HENRY AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2009-05-01 CHETAN SHAH -
LC AMENDMENT 2007-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001291997 LAPSED 11-CA-001509 13TH JUDICIAL CIRCUIT 2013-08-19 2018-08-30 $497,474.60 WELLS FARGO BANK, NATIONAL ASSOCIATION, 100 W. WASHINGTON STREET, EXECUTIVE COURT AT JACARANDA, PHOENIX, AZ 85003

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-12-22
ANNUAL REPORT 2008-01-30
LC Amendment 2007-10-26
Florida Limited Liability 2007-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State