Search icon

NATIONWIDE CLOSING & TITLE SERVICES, L.L.C.

Company Details

Entity Name: NATIONWIDE CLOSING & TITLE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L99000008917
FEI/EIN Number 593614492
Address: 3300 AVIATION BLVD., VERO BEACH, FL, 32960
Mail Address: PO BOX 650262, VERO BEACH, FL, 32965
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY DENISE H Agent 3300 AVIATION BLVD., VERO BEACH, FL, 32960

Managing Member

Name Role Address
HARVEY DENISE H Managing Member 3300 AVIATION BLVD., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3300 AVIATION BLVD., VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 HARVEY, DENISE H No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3300 AVIATION BLVD., VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2005-03-15 3300 AVIATION BLVD., VERO BEACH, FL 32960 No data
AMENDMENT AND NAME CHANGE 2001-01-22 NATIONWIDE CLOSING & TITLE SERVICES, L.L.C. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000140373 ACTIVE 1000000121502 INDIAN RIV 2009-05-14 2030-02-16 $ 340.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-21
Amendment and Name Change 2001-01-22
ANNUAL REPORT 2000-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State