Entity Name: | PROMISE TITLE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | M06000007111 |
FEI/EIN Number |
204190412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29200 NORTHWESTERN HIGHWAY, STE. 350, SOUTHFIELD, MI, 48034 |
Mail Address: | 29200 NORTHWESTERN HIGHWAY, STE. 350, SOUTHFIELD, MI, 48034 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BERGIN JOSEPH | Manager | 29200 NORTHWESTERN HIGHWAY, STE. 350, SOUTHFIELD, MI, 48034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC NAME CHANGE | 2008-03-10 | PROMISE TITLE AGENECY, LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-07-20 |
LC Name Change | 2008-03-10 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-02-06 |
Foreign Limited | 2006-12-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State