Search icon

TITLE MATTERS L.L.C. - Florida Company Profile

Company Details

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

TITLE MATTERS L.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: 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: 06 Aug 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L98000001374
FEI/EIN Number 650855600

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

Address: 701 Northpoint Parkway, Suite 150, West Palm Beach, FL, 33407, US
Mail Address: 701 Northpoint Parkway, Suite 150, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanjian Robert J Manager 701 Northpoint Parkway, West Palm Beach, FL, 33407
kanjian robert j Manager 701 Northpoint Parkway, West Palm Beach, FL, 33407
BOREN REID J Manager 701 Northpoint Parkway, West Palm Beach, FL, 33407
KANJIAN ROBERT J Agent 701 Northpoint Parkway, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 701 Northpoint Parkway, Suite 150, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2022-03-06 701 Northpoint Parkway, Suite 150, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 701 Northpoint Parkway, Suite 150, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2018-06-18 KANJIAN, ROBERT J -
LC STMNT OF RA/RO CHG 2018-06-18 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
CORLCRACHG 2018-06-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9127811P0246 2011-06-24 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_W9127811P0246_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20512.50
Current Award Amount 20512.50
Potential Award Amount 20512.50

Description

Title TAS::21 2020::TAS INTERMEDIATE TITLE SEARCH
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient TITLE MATTERS L.L.C.
UEI MTGMB5MAXQM9
Legacy DUNS 038121054
Recipient Address 314 CLEMATIS ST STE 201, WEST PALM BEACH, PALM BEACH, FLORIDA, 334014637, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State