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. |
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 |
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 |
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 | - | - |
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 |
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