Search icon

SUN TRUST TITLE, LLC - Florida Company Profile

Company Details

Entity Name: SUN TRUST TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN TRUST TITLE, 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 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L10000077360
FEI/EIN Number 800628206

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

Address: 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MKB CAPITAL, LLC Manager -
Flanagan Dennis Manager 1000 5TH STREET, MIAMI BEACH, FL, 33139
VANDER VOORD MELISSA Manager 1000 5TH STREET, MIAMI BEACH, FL, 33139
ALLEGIANT CONSULTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068583 HILAL INVESTMENTS LLC ACTIVE 2023-06-05 2028-12-31 - 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL, 33139
G11000105665 ALLEGIANT TITLE SERVICES, LLC EXPIRED 2011-10-28 2016-12-31 - 1507B SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 C/O ALLEGIANT CONSULTING LLC, 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-29 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Allegiant Consulting LLC -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State