Search icon

CLOUD TITLE LLC

Company Details

Entity Name: CLOUD TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2020 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2022 (2 years ago)
Document Number: L20000317118
FEI/EIN Number 85-3627645
Address: 200 Central Ave, 4th Floor, St. Petersburg, FL, 33701, US
Mail Address: 200 Central Ave, 4th Floor, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Heimann Agent 322 31st Ave N, Saint Petersburg, FL, 33704

Manager

Name Role Address
PARTNERSHIP VENTURES INC. Manager No data
Heimann Thomas Manager 322 31st Ave N, Saint Petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028176 CLOUD TITLE ACTIVE 2024-02-21 2029-12-31 No data 200 CENTRAL AVE, 4TH FLOOR, ST. PETERSBURG, FL, 33701
G21000013843 CLOUD TITLE ACTIVE 2021-01-28 2026-12-31 No data 1990 MAIN STREET, 750, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 200 Central Ave, 4th Floor, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-02-02 200 Central Ave, 4th Floor, St. Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 322 31st Ave N, Saint Petersburg, FL 33704 No data
REGISTERED AGENT NAME CHANGED 2023-11-16 Thomas, Heimann No data
LC AMENDMENT AND NAME CHANGE 2022-09-20 CLOUD TITLE LLC No data
LC AMENDMENT 2020-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-10-14
LC Amendment and Name Change 2022-09-20
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-19
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-28
LC Amendment 2020-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State