Search icon

AGAMERICA TITLE, LLC - Florida Company Profile

Company Details

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

AGAMERICA TITLE, 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: 24 Oct 2013 (11 years ago)
Date of dissolution: 17 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L13000150246
FEI/EIN Number 46-3957157

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

Address: 4030 S Pipkin Rd, LAKELAND, FL, 33811, US
Mail Address: 4030 S Pipkin Rd, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD A Manager 2323 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
PHILPOT BRIAN G Manager 4030 S PIPKIN RD, LAKELAND, FL, 33811
AGAMERICA HOLDING, LLC Member -
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4030 S Pipkin Rd, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-04-29 4030 S Pipkin Rd, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
LC NAME CHANGE 2017-03-22 AGAMERICA TITLE, LLC -

Documents

Name Date
Reg. Agent Resignation 2024-08-12
VOLUNTARY DISSOLUTION 2023-07-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
LC Name Change 2017-03-22
ANNUAL REPORT 2017-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State