Search icon

FLORIDA HOMETOWN TITLE & ESCROW, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOMETOWN TITLE & ESCROW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOMETOWN 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 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: L15000009552
FEI/EIN Number 47-2859102

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

Address: 870 W HICKPOCHEE AVE., #1600, LABELLE, FL, 33935, US
Mail Address: 870 W HICKPOCHEE AVE. #1600, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DOUG Manager 505 WEST HICKPOCHEE, LABELLE, FL, 33935
PEREGRIN JACQUELINE J Manager 6621 Willow Park Drive, NAPLES, FL, 34109
PEREGRIN JACQUELINE J Agent 870 W Hickpochee Ave, LaBelle, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041477 SUMMIT TITLE & ESCROW EXPIRED 2019-04-01 2024-12-31 - 870 W. HICKPOCHEE AVE., #1600, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 870 W Hickpochee Ave, 1600, LaBelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-04 870 W HICKPOCHEE AVE., #1600, LABELLE, FL 33935 -
LC AMENDMENT 2015-06-09 - -
CHANGE OF MAILING ADDRESS 2015-06-09 870 W HICKPOCHEE AVE., #1600, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-31
LC Amendment 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State