Search icon

ATTORNEYS KEY TITLE LLC

Company Details

Entity Name: ATTORNEYS KEY TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L17000158699
FEI/EIN Number 82-4758553
Address: 110 5th Avenue, New York, NY, 10011, US
Mail Address: 110 5th Avenue, New York, NY, 10011, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTORNEYS KEY TITLE LLC RETIREMENT PLAN 2023 824758553 2024-10-15 ATTORNEYS KEY TITLE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-04
Business code 531390
Sponsor’s telephone number 9543069552
Plan sponsor’s address 2691 E OAKLAND PARK BLVD, SUITE 404, FT. LAUDERDALE, FL, 33306

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Norsoph David Manager 110 5th Avenue, New York, NY, 10011
Heighton Jeffrey Manager 110 5th Avenue, New York, NY, 10011
Lichtman Iris Manager 110 5th Avenue, New York, NY, 10011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 110 5th Avenue, New York, NY 10011 No data
CHANGE OF MAILING ADDRESS 2024-04-26 110 5th Avenue, New York, NY 10011 No data
LC STMNT OF RA/RO CHG 2024-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
CORLCRACHG 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State