Entity Name: | BROKERS TITLE OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROKERS TITLE OF CENTRAL FLORIDA, 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. |
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: | 20 Dec 2007 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Nov 2008 (17 years ago) |
Document Number: | L07000126134 |
FEI/EIN Number |
261623472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E. Sybelia Ave., STE. 301, MAITLAND, FL, 32751, US |
Mail Address: | 100 E. Sybelia Ave., STE. 301, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hinshaw Rebecca S | Managing Member | 100 E. Sybelia Ave., MAITLAND, FL, 32751 |
Hinshaw Rebecca S | Agent | 100 E. Sybelia Ave., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-27 | 100 E. Sybelia Ave., STE. 301, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 100 E. Sybelia Ave., STE. 301, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Hinshaw, Rebecca S | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 100 E. Sybelia Ave., STE. 301, MAITLAND, FL 32751 | - |
MERGER | 2008-11-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000091187 |
LC AMENDMENT | 2008-11-03 | - | - |
LC AMENDMENT | 2008-04-03 | - | - |
LC AMENDMENT | 2008-02-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State