Search icon

UNIVERSAL TITLE WAVE, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TITLE WAVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL TITLE WAVE, 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: 21 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L10000007380
FEI/EIN Number 271756756

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

Address: 23 Bay Harbor Rd., TEQUESTA, FL, 33469, US
Mail Address: 23 Bay Harbor Rd., TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASS MICHAEL Manager 23 BAY HARBOR RD., TEQUESTA, FL, 33469
ARMOUR ALAN E Agent 3001 PGA BLVD., SUITE 301, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008315 TITLE WAVE EXPIRED 2010-01-26 2015-12-31 - 9196 SE RIVER TERRACE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 3001 PGA BLVD., SUITE 305, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 23 Bay Harbor Rd., TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2017-04-27 23 Bay Harbor Rd., TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 3001 PGA BLVD., SUITE 301, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2014-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
LC Amendment 2019-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State