Search icon

PREMIER TITLE PARTNERS OF FLORIDA, LLC

Company Details

Entity Name: PREMIER TITLE PARTNERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L20000069161
FEI/EIN Number 85-0661736
Address: 815 BEACHLAND BLVD, VERO BEACH, FL, 32963, US
Mail Address: 815 BEACHLAND BLVD, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CANADY CHRISTINE F Agent 815 BEACHLAND BLVD, VERO BEACH, FL, 32963

Manager

Name Role
NUMBER SEVEN MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032210 APRICITY TITLE ACTIVE 2024-03-01 2029-12-31 No data 815 BEACHLAND BLVD, VERO BEACH, FL, 32963
G24000029047 SEASPRAY TITLE ACTIVE 2024-02-23 2029-12-31 No data 815 BEACHLAND BLVD, VERO BEACH, FL, 32963
G23000127210 PRISTINE TITLE SERVICES ACTIVE 2023-10-13 2028-12-31 No data 2705 TAMIAMI TRAIL, UNIT 218, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 815 BEACHLAND BLVD, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2021-04-08 815 BEACHLAND BLVD, VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 815 BEACHLAND BLVD, VERO BEACH, FL 32963 No data
LC AMENDMENT 2020-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
LC Amendment 2020-03-20
Florida Limited Liability 2020-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State