Search icon

ATTORNEYS TITLE GROUP, LLC - Florida Company Profile

Company Details

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

ATTORNEYS 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: 24 Jun 2010 (15 years ago)
Date of dissolution: 29 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: L10000067263
FEI/EIN Number 273137153

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

Address: 1200 NW 78th Ave, Doral, FL, 33126, US
Mail Address: 1200 NW 78th Ave, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrow Jennifer Manager 1200 NW 78th Ave, Doral, FL, 33126
Morris Jolyon W Manager 1200 NW 78th Ave, Doral, FL, 33126
MORRIS J. WIL E Agent 1200 NW 78th Ave, Doral, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1200 NW 78th Ave, Suite 300, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-04-29 1200 NW 78th Ave, Suite 300, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1200 NW 78th Ave, Suite 300, Doral, FL 33126 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-08-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-26
REINSTATEMENT 2012-10-04
LC Amendment 2012-08-22
ANNUAL REPORT 2011-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State