Entity Name: | FREIBERT TITLE GROUP, 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: | 10 Mar 2009 (16 years ago) |
Branch of: | FREIBERT TITLE GROUP, LLC, KENTUCKY (Company Number 0720451) |
Date of dissolution: | 13 Feb 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2013 (12 years ago) |
Document Number: | M09000000966 |
FEI/EIN Number |
263940860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 ORMSBY STATION ROAD, 301, LOUISVILLE, KY, 40223 |
Mail Address: | 800 LILY CREEK RD, 102, LOUISVILLE, KY, 40243 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
FREIBERT SHAWN | Manager | 9500 ORMSBY STATION ROAD, SUITE 301, LOUISVILLE, KY, 40223 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-13 | 9500 ORMSBY STATION ROAD, 301, LOUISVILLE, KY 40223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-14 | 9500 ORMSBY STATION ROAD, 301, LOUISVILLE, KY 40223 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-24 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-02-13 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-05-14 |
Reg. Agent Change | 2009-11-24 |
Foreign Limited | 2009-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State