Search icon

PERFORMANCE TITLE & ESCROW, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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