Search icon

TLC NATIONAL TITLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TLC NATIONAL TITLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLC NATIONAL TITLE COMPANY, 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: 05 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L11000090174
FEI/EIN Number APPLIED FOR

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

Address: 4801 S. UNIVERISTY DRIVE, SUITE 131, DAVIE, FL, 33328, US
Mail Address: 4801 S. UNIVERISTY DRIVE, SUITE 131, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXTON CAROL J Managing Member 4801 S. UNIVERSITY DRIVE #131, DAVIE, FL, 33328
SAXTON CAROL J Agent 4801 S. UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 SAXTON, CAROL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 4801 S. UNIVERISTY DRIVE, SUITE 131, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2013-04-15 4801 S. UNIVERISTY DRIVE, SUITE 131, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 4801 S. UNIVERSITY DRIVE, SUITE 131, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-13
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State