Search icon

TITLE ALLIANCE OF COLLIER COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: TITLE ALLIANCE OF COLLIER COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLE ALLIANCE OF COLLIER COUNTY, 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: 20 Jun 2014 (11 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L14000099373
FEI/EIN Number 47-1636827

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

Address: 2 VETERANS SQUARE, 2ND FLOOR, MEDIA, PA, 19063, US
Mail Address: 2 VETERANS SQUARE, 2ND FLOOR, MEDIA, PA, 19063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Title Abstract Company of PA Manager 2 Veterans Sq., Media, PA, 19063
Cotter J WJr. Member 2 Veterans Sq., Media, PA, 19063
FOLEY RYAN G Secretary 100 Ottawa Ave. SW, Grand Rapids, MI, 49503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 2 VETERANS SQUARE, 2ND FLOOR, MEDIA, PA 19063 -
CHANGE OF MAILING ADDRESS 2022-07-18 2 VETERANS SQUARE, 2ND FLOOR, MEDIA, PA 19063 -
REGISTERED AGENT NAME CHANGED 2022-07-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 1201 HAYS STREET, TALLHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-04-06
Reg. Agent Change 2022-07-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State