Entity Name: | FLORIDA LEGAL TITLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jun 2015 (10 years ago) |
Document Number: | L15000106654 |
FEI/EIN Number | 47-4355691 |
Mail Address: | 4045 NW 43RD ST, STE B, GAINESVILLE, FL, 32606, US |
Address: | 4045 NW 43RD ST, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA LEGAL TITLE LLC - 401(K) | 2023 | 474355691 | 2024-09-01 | FLORIDA LEGAL TITLE LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 8132991517 |
Plan sponsor’s address | 4045 NW 43RD ST, STE B, GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2023-08-28 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LUCKEY ASHLIE N | Agent | 4045 NW 43RD ST, SUITE B, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
LUCKEY ASHLIE N | Manager | 4045 NW 43RD ST, STE B, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-08 | 4045 NW 43RD ST, Suite B, GAINESVILLE, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-31 | 4045 NW 43RD ST, Suite B, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-31 | 4045 NW 43RD ST, SUITE B, GAINESVILLE, FL 32606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-05-08 |
AMENDED ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State