Search icon

SOUTHERN TITLE AND TRUST LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN TITLE AND TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN TITLE AND TRUST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L21000178880
FEI/EIN Number 87-1341406

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

Address: 7717 VICTORY LN STE B, NORTH RIDGEVILLE, OH, 44039
Mail Address: 7717 VICTORY LN STE B, NORTH RIDGEVILLE, OH, 44039
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA MICHAEL Manager 7717 VICTORY LN STE B, NORTH RIDGEVILLE, OH, 44039
MCNAMARA MEGAN Authorized Member 7717 VICTORY LN STE B, NORTH RIDGEVILLE, OH, 44039
LEONHARDT RONALD Authorized Member 7717 VICTORY LN STE B, NORTH RIDGEVILLE, OH, 44039
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074506 FIRST SOURCE TITLE OF FLORIDA LLC ACTIVE 2024-06-17 2029-12-31 - 7717 VICTORY LANE STE B, NORTH RIDGEVILLE, OH, 44039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 4851 Tamiami Trail N Ste 200, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2025-01-21 4851 Tamiami Trail N Ste 200, Naples, FL 34103 -
REINSTATEMENT 2024-01-22 - -
REGISTERED AGENT NAME CHANGED 2024-01-22 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1201 Hays Street, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-03-31
Florida Limited Liability 2021-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State