Search icon

PENINSULA LAND & TITLE, LLC - Florida Company Profile

Company Details

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

PENINSULA LAND & TITLE, 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: 08 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L16000110869
FEI/EIN Number 812898485

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

Mail Address: 7580 Middleton Drive, Middleton, FL, 34762, US
Address: 950 LAKESHORE DRIVE, SUITE 200, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADEO TRACY M Manager 7580 Middleton Drive, Middleton, FL, 34762
MORSE MARK G Manager 7580 Middleton Drive, Middleton, FL, 34762
PARR JENNIFER L Manager 7580 Middleton Drive, Middleton, FL, 34762
HUDSON BRIAN DESQ Agent 7580 Middleton Drive, Middleton, FL, 34762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093889 PENINSULA LAND & TITLE ACTIVE 2016-08-29 2026-12-31 - 950 LAKESHORE DR., SUITE 200, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-07 950 LAKESHORE DRIVE, SUITE 200, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 7580 Middleton Drive, Middleton, FL 34762 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 950 LAKESHORE DRIVE, SUITE 200, THE VILLAGES, FL 32162 -
LC STMNT OF RA/RO CHG 2018-07-10 - -
LC AMENDMENT 2016-07-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
CORLCRACHG 2018-07-10
ANNUAL REPORT 2018-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State