Entity Name: | TITLE SUPPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TITLE SUPPORT, 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: |
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: | 19 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000080011 |
FEI/EIN Number |
270781070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18331 Pines Boulevard, #207, PEMBROKE PINES, FL, 33029, US |
Mail Address: | 18331 Pines Boulevard, #207, PEMBROKE PINES, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPPEL DAVID | Manager | 18331 Pines Boulevard, PEMBROKE PINES, FL, 33029 |
EPPEL NATALIO | Manager | 18331 Pines Boulevard, PEMBROKE PINES, FL, 33029 |
EPPEL KIMBERLEY | Manager | 18331 Pines Boulevard, PEMBROKE PINES, FL, 33029 |
EPPEL NATALIO | Agent | 18331 Pines Boulevard, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 18331 Pines Boulevard, #207, PEMBROKE PINES, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 18331 Pines Boulevard, #207, PEMBROKE PINES, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 18331 Pines Boulevard, #207, PEMBROKE PINES, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-24 | EPPEL, NATALIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-08 |
Reg. Agent Change | 2010-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State