Entity Name: | INTEGRATED TITLE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Sep 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Nov 2018 (6 years ago) |
Document Number: | M13000005558 |
FEI/EIN Number | 45-2631926 |
Address: | 5925 Carnegie Blvd, Suite 240, Charlotte, NC, 28209, US |
Mail Address: | 5925 Carnegie Blvd, Suite 240, Charlotte, NC, 28209, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Altman Adam | Auth | 5925 Carnegie Blvd, Charlotte, NC, 28209 |
Name | Role | Address |
---|---|---|
Core Service Partners, LLC | Manager | 5925 Carnegie Blvd, Charlotte, NC, 28209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 5925 Carnegie Blvd, Suite 240, Charlotte, NC 28209 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 5925 Carnegie Blvd, Suite 240, Charlotte, NC 28209 | No data |
LC STMNT OF RA/RO CHG | 2018-11-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-19 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-18 |
CORLCRACHG | 2018-11-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State