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