Search icon

ASSURED TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASSURED TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSURED TITLE SERVICES, 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 Jun 2012 (13 years ago)
Document Number: L12000083096
FEI/EIN Number 45-5585200

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

Mail Address: 600 Gillam Road, Wilmington, OH, 45177, US
Address: 7290 COLLEGE PARKWAY STE 400, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA DONALD R Vice President 7290 COLLEGE PARKWAY, FT MYERS, FL, 33907
Roberts mary Chairman 600 Gillam Road, Wilmington, OH, 45177
Roberts Roby Chief Executive Officer 600 Gillam Road, Wilmington, OH, 45177
HAUNGS JEFFREY Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
SHROYER MICHAEL Chief Financial Officer 600 Gillam Road, Wilmington, OH, 45177
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-28 7290 COLLEGE PARKWAY STE 400, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 7290 COLLEGE PARKWAY STE 400, FT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State