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 |
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 |
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 |
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 | - |
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