Entity Name: | ANCHOR TITLE OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANCHOR TITLE OF FLORIDA, 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: | 21 Jan 2014 (11 years ago) |
Date of dissolution: | 14 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L14000010749 |
FEI/EIN Number |
46-4572090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 S Orange Avenue, Ste 1500, Orlando, FL, 32801, US |
Mail Address: | 6970 Moores Lane, Brentwood, TN, 37027, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS APRIL G | Manager | 6970 Moores Lane, Brentwood, TN, 37027 |
NICHOLS APRIL G | Agent | 121 S Orange Avenue, Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075365 | CENTRAL FLORIDA TITLE CENTER | EXPIRED | 2018-07-10 | 2023-12-31 | - | 6970 MOORES LANE, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 121 S Orange Avenue, Ste 1500, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 121 S Orange Avenue, Ste 1500, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | 121 S Orange Avenue, Ste 1500, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | NICHOLS, APRIL G | - |
LC AMENDMENT | 2014-04-24 | - | - |
LC AMENDMENT | 2014-04-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
LC Amendment | 2014-04-24 |
LC Amendment | 2014-04-11 |
Florida Limited Liability | 2014-01-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State