Search icon

FIRST TITLE, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
FNTS HOLDINGS, LLC Managing Member 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Assistant Vice President

Name Role Address
LOVEJOY MADELINE G. M. Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602

Vice President

Name Role Address
SUPALO MARILYN C Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603

Administrator

Name Role Address
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134

Secretary

Name Role Address
NEMZURA MARJORIE Secretary 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603

President

Name Role Address
HALL MELISSA A President 3301 WINDY RIDGE PKWY STE 300, ATLANTA, GA, 30339

Executive Vice President

Name Role Address
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 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-02-24 3301 WINDY RIDGE PKWY STE 300, ATLANTA, GA 30339 No data

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 Feb 2025

Sources: Florida Department of State