Search icon

FOREMOST TITLE & ESCROW SERVICES LLC - Florida Company Profile

Company Details

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

FOREMOST TITLE & ESCROW SERVICES 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: 30 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: L15000113455
FEI/EIN Number 474663652

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

Address: 1 East Broward Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1 East Broward Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOK ROBERT A Manager 1 East Broward Blvd, Fort Lauderdale, FL, 33301
KON JOSHUA Manager 1 East Broward Blvd, Fort Lauderdale, FL, 33301
STOK ROBERT A Agent 1 East Broward Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127644 FOREMOST TITLE + ESCROW ACTIVE 2015-12-17 2025-12-31 - 1 EAST BROWARD BLVD, SUITE 915, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State