Search icon

FAMILY TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY TITLE SERVICES, 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000011740
FEI/EIN Number 271803528

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

Address: 355 SW 162nd Ave., Pembroke Pines, FL, 33027, US
Mail Address: PO Box #822237, PEMBROKE PINES, FL, 33082-2237, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHURSHID KAMRAN Managing Member 355 SW 162ND AVE., PEMBROKE PINES, FL, 33027
KHURSHID KAMRAN Agent 355 SW 162nd Ave., Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006076 FEDERATION TITLE & CLOSING SERVICES EXPIRED 2014-01-16 2019-12-31 - 2501 EAST COMMERCIAL BLVD. #204, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 355 SW 162nd Ave., Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-03-18 355 SW 162nd Ave., Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 355 SW 162nd Ave., Pembroke Pines, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-30
Florida Limited Liability 2010-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State