Search icon

FLORIDA FAMILY TITLE, LLC - Florida Company Profile

Company Details

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

FLORIDA FAMILY TITLE, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L08000007054
FEI/EIN Number 113836352

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

Address: 1021 South Florida Avenue, Lakeland, FL, 33803, US
Mail Address: 1021 South Florida Avenue, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maris Amy E Manager 1021 South Florida Avenue, Lakeland, FL, 33803
MARIS AMY E Agent 1021 South Florida Avenue, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 1021 South Florida Avenue, Suite #3, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-02-19 1021 South Florida Avenue, Suite #3, Lakeland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 1021 South Florida Avenue, Suite #3, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2013-01-17 MARIS, AMY E -
LC AMENDMENT 2009-09-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State