Search icon

ALLIED TITLE AND TRUST, LLC - Florida Company Profile

Company Details

Entity Name: ALLIED TITLE AND TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED TITLE AND TRUST, 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: 15 Dec 2014 (10 years ago)
Date of dissolution: 10 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: L14000190675
FEI/EIN Number 47-2546460

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

Address: 501 East Las Olas Blvd. 3rd Floor, Fort Lauderdale, FL, 33301, US
Mail Address: 501 East Las Olas Blvd. 3rd Floor, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANFRANCO-CASTILLO ROSEMARY Manager 501 East Las Olas Blvd. 3rd Floor, Fort Lauderdale, FL, 33301
LANFRANCO-CASTILLO ROSEMARY Agent 501 East Las Olas Blvd. 3rd Floor, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 501 East Las Olas Blvd. 3rd Floor, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-01-13 501 East Las Olas Blvd. 3rd Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 501 East Las Olas Blvd. 3rd Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-01-28 LANFRANCO-CASTILLO, ROSEMARY -
LC AMENDMENT 2016-04-04 - -
LC AMENDMENT 2016-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000178998 TERMINATED 1000000738851 BROWARD 2017-03-24 2027-03-30 $ 1,381.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-09-14
LC Amendment 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State