Entity Name: | FLORIDA LAW TITLE & TRUST, PLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA LAW TITLE & TRUST, PLC 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. |
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: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000036916 |
FEI/EIN Number |
451141976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 CRANDON BLVD, SUITE 315-C, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 200 CRANDON BLVD, SUITE 315-C, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITO LEONARDO | Managing Member | 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
BRITO LEONARDO FEsq. | Agent | 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048295 | FLTT | EXPIRED | 2018-04-16 | 2023-12-31 | - | 2222 PONCE DE LEON BOULEVARD, SUITE 300, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 200 CRANDON BLVD, SUITE 315-C, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 200 CRANDON BLVD, SUITE 315-C, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 200 CRANDON BLVD, SUITE 315-C, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-08-25 | - | - |
LC AMENDMENT | 2014-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-15 | BRITO, LEONARDO F, Esq. | - |
LC AMENDMENT AND NAME CHANGE | 2011-06-20 | FLORIDA LAW TITLE & TRUST, PLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-08-25 |
ANNUAL REPORT | 2015-03-03 |
LC Amendment | 2014-11-13 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State