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. |
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 |
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 |
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 | - |
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