Search icon

NATIONWIDE TITLE & CLOSING LLC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE TITLE & CLOSING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONWIDE TITLE & CLOSING 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: 10 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000128134
FEI/EIN Number 453855132

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

Mail Address: PO BOX 771233, ORLANDO, FL, 32877, US
Address: 975 North Miami Beach Blvd, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LORRI Manager PO BOX 771233, ORLANDO, FL, 32877
SMITH LORRI Agent 975 North Miami Beach Blvd, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-01 975 North Miami Beach Blvd, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 975 North Miami Beach Blvd, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-03-12 SMITH, LORRI -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 975 North Miami Beach Blvd, North Miami Beach, FL 33162 -
LC AMENDMENT 2015-10-27 - -
LC AMENDMENT 2012-10-22 - -
LC AMENDMENT 2012-06-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
LC Amendment 2015-10-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State