Search icon

LAND TITLE PROFESSIONALS, LLC

Company Details

Entity Name: LAND TITLE PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L18000070780
FEI/EIN Number 82-4819837
Address: 1105 Pennsylvania Avenue, St. Cloud, FL, 34769, US
Mail Address: 1105 Pennsylvania Avenue, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAND TITLE PROFESSIONALS 401(K) PLAN 2023 824819837 2024-07-23 LAND TITLE PROFESSIONALS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 3212486333
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD., SUITE, 400, ORLANDO, FL, 32827

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
LAND TITLE PROFESSIONALS 401(K) PLAN 2022 822819837 2023-07-18 LAND TITLE PROFESSIONALS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 3212486333
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL, 32827

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
LAND TITLE PROFESSIONALS 401(K) PROFIT SHARING PLAN & TRUST 2021 824819837 2022-06-16 LAND TITLE PROFESSIONALS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 4079026833
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD SUITE 400, ORLANDO, FL, 32827

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing RAYELYNNE KETCHUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KETCHUM RAYELYNNE Agent 1105 Pennsylvania Avenue, St. Cloud, FL, 34769

Manager

Name Role Address
KETCHUM RAYELYNNE Manager 1105 Pennsylvania Avenue, St. Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062088 LTP RESEARCH EXPIRED 2019-05-28 2024-12-31 No data 3355 WESTSHORE DRIVE, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1105 Pennsylvania Avenue, St. Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2024-02-06 1105 Pennsylvania Avenue, St. Cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1105 Pennsylvania Avenue, St. Cloud, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State