Entity Name: | PERFORMANCE TITLE & ESCROW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERFORMANCE TITLE & ESCROW, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Sep 2015 (10 years ago) |
Document Number: | L14000112643 |
FEI/EIN Number |
32-0445288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8188 JOG ROAD, BOYNTON BEACH, FL, 33472, US |
Mail Address: | c/o MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDCASTLE TITLE GROUP, LLC | Member | - |
PROSPERITY, LLC | Member | - |
LOVEJOY MADELINE G | Auth | 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-09-27 | 8188 JOG ROAD, SUITE 101, BOYNTON BEACH, FL 33472 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2015-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-29 | 8188 JOG ROAD, SUITE 101, BOYNTON BEACH, FL 33472 | - |
LC AMENDMENT | 2015-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-24 |
AMENDED ANNUAL REPORT | 2016-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State