Search icon

FIRST TITLE, LLC - Florida Company Profile

Company Details

Entity Name: FIRST TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Feb 2007 (18 years ago)
Document Number: M07000000911
FEI/EIN Number 45-3267255

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

Mail Address: C/O MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602, US
Address: 3301 WINDY RIDGE PKWY STE 300, ATLANTA, GA, 30339, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FNTS HOLDINGS, LLC Managing Member 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
LOVEJOY MADELINE G. M. Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602
SUPALO MARILYN C Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NEMZURA MARJORIE Secretary 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
HALL MELISSA A President 3301 WINDY RIDGE PKWY STE 300, ATLANTA, GA, 30339
PARK ANTHONY Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900055 FIRST NATIONAL FINANCIAL TITLE SERVICES, LLC EXPIRED 2008-06-03 2013-12-31 - 3237 SATELLITE BOULEVARD, DULUTH, GA, 30096

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 3301 WINDY RIDGE PKWY STE 300, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2017-02-24 3301 WINDY RIDGE PKWY STE 300, ATLANTA, GA 30339 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State