Search icon

ANCHOR TITLE OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
NICHOLS APRIL G Manager 6970 Moores Lane, Brentwood, TN, 37027
NICHOLS APRIL G Agent 121 S Orange Avenue, Orlando, FL, 32801

Fictitious Names

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

Events

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 - -

Documents

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