Search icon

TIMESHARE TITLE, LLC - Florida Company Profile

Company Details

Entity Name: TIMESHARE TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMESHARE 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: 04 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: L17000076136
FEI/EIN Number 82-1101424

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

Address: 164 Pinehurst Pointe Drive, St. Augustine, FL, 32092, US
Mail Address: 164 Pinehurst Pointe Drive, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Difato Stephen F Manager 164 Pinehurst Pointe Drive, St. Augustine, FL, 32092
DIFATO STEPHEN Agent 164 Pinehurst Pointe Drive, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136649 TRUSTED TITLE ACTIVE 2017-12-13 2027-12-31 - 308 OAKHAVEN COURT, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 164 Pinehurst Pointe Drive, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2020-01-14 164 Pinehurst Pointe Drive, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 164 Pinehurst Pointe Drive, St. Augustine, FL 32092 -
LC AMENDMENT 2018-01-19 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 DIFATO, STEPHEN -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-23
LC Amendment 2018-01-19
Florida Limited Liability 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State