Entity Name: | THE TITLE AUTHORITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TITLE AUTHORITY 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. |
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: | 23 May 2019 (6 years ago) |
Date of dissolution: | 03 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2023 (2 years ago) |
Document Number: | L19000139444 |
FEI/EIN Number |
84-2004415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Weston Road, Weston, FL, 33326, US |
Mail Address: | 55 Weston Road, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cardentey Iliana | Manager | 55 Weston Road, Weston, FL, 33326 |
Englander Melanie | Manager | 55 Weston Road, Weston, FL, 33326 |
ENGLANDER MELANIE | Agent | 55 Weston Road, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000066446 | TITLE AUTHORITY | EXPIRED | 2019-06-11 | 2024-12-31 | - | 5220 S UNIVERSITY DRIVE,SUITE 210C, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-10 | 55 Weston Road, Suite 407, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2021-08-10 | 55 Weston Road, Suite 407, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-10 | 55 Weston Road, Suite 407, Weston, FL 33326 | - |
LC DISSOCIATION MEM | 2019-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | ENGLANDER, MELANIE | - |
LC AMENDMENT | 2019-06-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-03 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
CORLCDSMEM | 2019-07-30 |
LC Amendment | 2019-06-13 |
Florida Limited Liability | 2019-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568677309 | 2020-04-28 | 0455 | PPP | 2645 EXECUTIVE PARK DR Suite 141, WESTON, FL, 33331-3624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State