Search icon

ALLY PARKER BROWN TITLE INSURANCE AGENCY, LLC.

Company Details

Entity Name: ALLY PARKER BROWN TITLE INSURANCE AGENCY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2009 (15 years ago)
Document Number: L08000107182
FEI/EIN Number 263738274
Address: 2691 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953, US
Mail Address: 2691 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER MERRILL Agent 2301 SW INDEPENDENCE RD, PORT ST LUCIE, FL, 34953

Authorized Member

Name Role Address
ALLY DIANE L Authorized Member 3711 SW Sunset Trace Circle, Palm City, FL, 34990
PARKER MERRILL Authorized Member 2301 SW INDEPENDENCE RD., PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08324900218 APB TITLE ACTIVE 2008-11-19 2028-12-31 No data 2691 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 2691 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2018-01-18 2691 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 No data
LC AMENDMENT 2009-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-08 PARKER, MERRILL No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 2301 SW INDEPENDENCE RD, PORT ST LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State