Search icon

EXPRESS TITLE PROFESSIONALS, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS TITLE PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESS TITLE PROFESSIONALS, 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: 22 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: L09000121155
FEI/EIN Number 271602961

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

Address: 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL, 32159, US
Mail Address: 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cleary Sara L Manager 13710 U.S. HIGHWAY 441, THE VILLAGES, FL, 32159
Cleary Sara L Agent 13710 U.S. HIGHWAY 441, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2024-03-05 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL 32159 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Cleary, Sara L -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 13710 U.S. HIGHWAY 441, SUITE 200 B, THE VILLAGES, FL 32159 -
LC AMENDMENT 2011-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State