Entity Name: | TITLE TRANSFER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 30 May 2007 (18 years ago) |
Document Number: | L07000057345 |
FEI/EIN Number | 07-0057345 |
Mail Address: | 5402 N. Ocean Shore Blvd., Palm Coast, FL 32137 |
Address: | 4488 North Oceanshore Blvd, PALM COAST, FL 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLANO, JOANNE | Agent | 5402 N. Ocean Shore Blvd., Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
TIMOTHY J. CONNER, P.A. | Managing Member | 4488 NORTH OCEANSHORE BLVD, PALM COAST, FL 32137 |
VILLANO, JOANNE | Managing Member | 5402 N. Ocean Shore Blvd., Palm Coast, FL 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 4488 North Oceanshore Blvd, PALM COAST, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | VILLANO, JOANNE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 5402 N. Ocean Shore Blvd., Palm Coast, FL 32137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 4488 North Oceanshore Blvd, PALM COAST, FL 32137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State