Search icon

BROKERS TITLE OF LEESBURG, LLC - Florida Company Profile

Company Details

Entity Name: BROKERS TITLE OF LEESBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROKERS TITLE OF LEESBURG, 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: 08 Jul 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: L99000004113
FEI/EIN Number 593586806

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

Address: 9800 US Highway 441, Ste. 106, LEESBURG, FL, 34788, US
Mail Address: 9800 US Highway 441, Ste. 106, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hosier Dawna Agent 9800 US Highway 441, Ste. 106, LEESBURG, FL, 34788
Hosier Dawna Managing Member 9800 US Highway 441, Ste. 106, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 9800 US Highway 441, Ste. 106, LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 2022-01-20 Hosier, Dawna -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 9800 US Highway 441, Ste. 106, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 9800 US Highway 441, Ste. 106, LEESBURG, FL 34788 -
LC AMENDMENT 2011-02-09 - -
LC AMENDMENT 2009-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State