Search icon

AMERICAN FEDERATED TITLE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN FEDERATED TITLE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN FEDERATED TITLE COMPANY 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: 14 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: L16000115193
FEI/EIN Number 81-2973257

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

Address: 5500 WASHINGTON STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 5500 WASHINGTON STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLYWOOD RA SERVICES, LLC Agent -
GROSMAN BRYAN Authorized Representative 5500 Washington Steet, Hollywood, FL, 33021
GROSMAN ALAN Manager 5500 Washington Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060099 HOLLYWOOD SQUARE APARTMENTS ACTIVE 2016-06-17 2026-12-31 - 5500 WASHINGTON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 5500 WASHINGTON STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-08-08 5500 WASHINGTON STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-08-08 HOLLYWOOD RA SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-08-08
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State