Search icon

NATIONAL TITLE GROUP, LLC - Florida Company Profile

Headquarter

Company Details

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

NATIONAL TITLE GROUP, 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: 29 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000093972
FEI/EIN Number 900518481

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

Address: 547 WEST FORT ISLAND TRAIL, SUITE C, CRYSTAL RIVER, FL, 34429, US
Mail Address: 800 SOUTH GULFVIEW BOULEVARD, 601, CLEARWATER, FL, 33767, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL TITLE GROUP, LLC, RHODE ISLAND 000524204 RHODE ISLAND
Headquarter of NATIONAL TITLE GROUP, LLC, COLORADO 20091555463 COLORADO
Headquarter of NATIONAL TITLE GROUP, LLC, CONNECTICUT 0993883 CONNECTICUT
Headquarter of NATIONAL TITLE GROUP, LLC, ILLINOIS LLC_02922037 ILLINOIS

Key Officers & Management

Name Role Address
KYRES PETER Manager 800 SOUTH GULFVIEW BOULVARD, #601, CLEARWATER, FL, 33767
KYRES PETER Agent 800 SOUTH GULFVIEW BOULEVARD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 547 WEST FORT ISLAND TRAIL, SUITE C, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State