Search icon

CITIZENS TITLE AGENCY, LLC - Florida Company Profile

Company Details

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

CITIZENS TITLE AGENCY, 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: 08 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: L08000095516
FEI/EIN Number 263506372

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

Address: 12276 Tamiami Trail E., SUITE 501, Naples, FL, 34113, US
Mail Address: 12276 Tamiami Trail E., SUITE 501, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IORIO JOANNE Managing Member 12276 TAMIAMI TRAIL E., Naples, FL, 34113
IORIO RALPH Manager 12276 Tamiami Trail E., Naples, FL, 34113
IORIO JOANNE Agent 12276 Tamiami Trail E, Naples, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 12276 Tamiami Trail E., SUITE 501, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 12276 Tamiami Trail E, Suite 501, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2019-04-24 12276 Tamiami Trail E., SUITE 501, Naples, FL 34113 -
LC AMENDMENT 2015-10-19 - -
LC STMNT CORR 2014-03-18 - -
LC NAME CHANGE 2014-02-25 CITIZENS TITLE AGENCY, LLC -
LC AMENDMENT 2008-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State