Search icon

ALLIED TITLE LENDING LLC - Florida Company Profile

Company Details

Entity Name: ALLIED TITLE LENDING 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: 31 May 2007 (18 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: M07000003252
FEI/EIN Number 260256446

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

Address: 7755 Montgomery Road, Suite 400, Cincinnati, OH, 45236, US
Mail Address: 7755 Montgomery Road, Suite 400, Cincinnati, OH, 45236, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Clark Douglas Member 7755 Montgomery Road, Cincinnati, OH, 45236
Judd Ken Member 7755 Montgomery Road, Cincinnati, OH, 45236
Davis A. David Member 7755 Montgomery Road, Cincinnati, OH, 45236
Williamson Luke Member 7755 Montgomery Road, Cincinnati, OH, 45236
Andre Andrea Member 7755 Montgomery Road, Cincinnati, OH, 45236
Joseforsky Julie Member 7755 Montgomery Road, Cincinnati, OH, 45236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112700043 ALLIED CASH ADVANCE EXPIRED 2008-04-21 2013-12-31 - 200 S.E. 1ST STREET, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-06 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 -
CHANGE OF MAILING ADDRESS 2014-04-25 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 -
LC NAME CHANGE 2008-02-21 ALLIED TITLE LENDING LLC -
LC NAME CHANGE 2007-06-14 CFCS LLC -

Documents

Name Date
WITHDRAWAL 2019-02-06
CORLCRACHG 2018-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
Reg. Agent Change 2012-08-30
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State