Search icon

INNOVATIVE TITLE & TRUST, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE TITLE & TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE TITLE & TRUST, 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: 17 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2010 (15 years ago)
Document Number: L08000027669
FEI/EIN Number 262245347

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

Address: 2121 West First Street, Suite 2, FORT MYERS, FL, 33901, US
Mail Address: 2121 West First Street, Suite 2, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAN DENISE Manager 12760 Stone Tower Loop, FORT MYERS, FL, 33913
HEINTZ JOSEPH A Managing Member 2121 West First Street, FORT MYERS, FL, 33901
DUGAN DENISE Agent 2121 West First Street, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 2121 West First Street, Suite 2, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2020-01-07 2121 West First Street, Suite 2, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 2121 West First Street, Suite 2, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2015-03-18 DUGAN, DENISE -
LC AMENDMENT 2010-08-27 - -
LC AMENDMENT 2008-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State