Search icon

GUARANTEED TITLE COMPANY L.C. - Florida Company Profile

Company Details

Entity Name: GUARANTEED TITLE COMPANY L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUARANTEED TITLE COMPANY L.C. 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: 28 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L97000000807
FEI/EIN Number 650786407

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

Address: 219 N. DIXIE HWY, LAKE WORTH, FL, 33460
Mail Address: 219 N. DIXIE HWY, 504E, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES F Manager 219 N. DIXIE HWY, LAKE WORTH, FL, 33460
MILLER JAMES F Agent 219 N DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 219 N. DIXIE HWY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2003-01-29 219 N. DIXIE HWY, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 219 N DIXIE HWY, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 1999-03-09 MILLER, JAMES F -
NAME CHANGE AMENDMENT 1997-10-03 GUARANTEED TITLE COMPANY L.C. -

Documents

Name Date
CORLCMMRES 2008-09-15
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-12
LIMITED LIABILITY CORPORATION 2003-01-29
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State