Search icon

VIRGATE TITLE, LLC - Florida Company Profile

Company Details

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

VIRGATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2018 (7 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L18000071032
FEI/EIN Number 825017223

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

Address: 3833 CENTRAL AVENUE, ST. PETERSBURG, FL, 33713, US
Mail Address: P.O. Box 262, SAINT PETERSBURG, FL, 33731, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MASSEY LAW GROUP, P.A. Agent
STARLETT M. MASSEY, LLC Authorized Member
JENNIFER L. CODDING, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040275 VIRGATE TITLE EXPIRED 2018-03-27 2023-12-31 - 5906 35TH AVENUE N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 3833 CENTRAL AVENUE, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2021-02-10 3833 CENTRAL AVENUE, ST. PETERSBURG, FL 33713 -
LC STMNT OF RA/RO CHG 2019-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 76 4TH STREET, #262, SAINT PETERSBURG, FL 33731 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Massey Law Group, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-31
CORLCRACHG 2019-06-26
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-03-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State