Search icon

TITLE RESOURCE HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TITLE RESOURCE HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLE RESOURCE HOLDING COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L07000097724
FEI/EIN Number 261200151

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

Address: 302 N. MAIN ST., TRENTON, FL, 32693, US
Mail Address: 302 N Main St, Suite B, Trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKoy Douglas K Agent 302 N. Main Street, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-05-02 - -
CHANGE OF MAILING ADDRESS 2023-04-12 302 N. MAIN ST., TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2020-01-15 McKoy, Douglas K -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 302 N. Main Street, Trenton, FL 32693 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000572105 ACTIVE 1000001009458 GILCHRIST 2024-08-27 2044-09-04 $ 1,555.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
CORLCDSMEM 2024-05-02
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State