Search icon

FLORIDA LEGAL TITLE LLC

Company Details

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

form 5500

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
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 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FLORIDA LEGAL TITLE LLC - 401(K) 2022 474355691 2023-08-28 FLORIDA LEGAL TITLE LLC 4
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

Agent

Name Role Address
LUCKEY ASHLIE N Agent 4045 NW 43RD ST, SUITE B, GAINESVILLE, FL, 32606

Manager

Name Role Address
LUCKEY ASHLIE N Manager 4045 NW 43RD ST, STE B, GAINESVILLE, FL, 32606

Events

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

Documents

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