Entity Name: | FOUNDATION TITLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | M14000000215 |
FEI/EIN Number |
861139935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Lanidex Plaza West, Parsippany, NJ, 07054, US |
Mail Address: | 10 Lanidex Plaza West, Parsippany, NJ, 07054, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
FOLEY RYAN | Member | 100 Ottawa Ave SW, Grand Rapids, MI, 49503 |
TEMPO TITLE, LLC | Manager | ONE LIBERTY PLAZA, NEW YORK, NY, 10006 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053909 | FOUNDATION ABSTRACT LLC | EXPIRED | 2017-05-15 | 2022-12-31 | - | 57, WOODBURY, NJ, 08096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 10 Lanidex Plaza West, Suite 120, Parsippany, NJ 07054 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 10 Lanidex Plaza West, Suite 120, Parsippany, NJ 07054 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2017-04-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-12-02 |
AMENDED ANNUAL REPORT | 2022-11-30 |
AMENDED ANNUAL REPORT | 2022-11-29 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State