Search icon

UNITY TITLE GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: UNITY TITLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITY TITLE GROUP, 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: 09 Nov 2012 (12 years ago)
Document Number: L12000142424
FEI/EIN Number 46-1426351

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

Address: 3903 Northdale Blvd, Suite 100E, Tampa, FL, 33624, US
Mail Address: 3903 Northdale Blvd, Suite 100E, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITY TITLE GROUP, LLC, CONNECTICUT 1094394 CONNECTICUT

Key Officers & Management

Name Role Address
SALEMME LAURA J Manager 150 E. Bloomingdale Ave,, Brandon, FL, 33511
SALEMME LAURA J Agent 150 E. Bloomingdale Ave,, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 3903 NORTHDALE BLVD, 100E, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 3903 Northdale Blvd, Suite 100E, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-03-06 3903 Northdale Blvd, Suite 100E, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 150 E. Bloomingdale Ave,, 163, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2015-01-05 SALEMME, LAURA J -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State