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. |
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 |
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 | - |
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 | - |
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