Search icon

THE REAL TITLE CLOSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THE REAL TITLE CLOSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REAL TITLE CLOSING SERVICES, 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: 10 Sep 2019 (6 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L19000228661
FEI/EIN Number 842993253

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

Address: 350 LINCOLN ROAD, FLOOR 2, UNIT #351, MIAMI BEACH, FL, 33139, US
Mail Address: PO BOX 530316, ATLANTA, GA, 30353-0316, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ONE REAL TITLE INC. Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
MERGER 2024-12-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000385779. MERGER NUMBER 100000261461
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 350 LINCOLN ROAD, FLOOR 2, UNIT #351, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-02 350 LINCOLN ROAD, FLOOR 2, UNIT #351, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2024-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-04-28 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT AND NAME CHANGE 2022-06-07 THE REAL TITLE CLOSING SERVICES, LLC -
LC NAME CHANGE 2019-12-18 EXPETITLE CLOSING SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
LC Amendment 2024-02-02
Reg. Agent Change 2023-04-28
ANNUAL REPORT 2023-02-06
LC Amendment and Name Change 2022-06-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
LC Name Change 2019-12-18
Florida Limited Liability 2019-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State