Entity Name: | COSMOPOLITAN 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: | 21 Mar 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | M14000001946 |
FEI/EIN Number |
205869516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5319 Applegate Ct., Bradenton, FL, 34211, US |
Mail Address: | 17 BURNHAM LN, VOORHEES, NJ, 08043 |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HANDZEL KATHERINE | Chief Executive Officer | 432 East River Bend, Eatonton, GA, 31024 |
DAVIS ROBERT D | Agent | 5319 Applegate Ct., Bradenton, FL, 34211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046997 | COSMOPOLITAN TITLE AGENCY, LLC | EXPIRED | 2015-05-11 | 2020-12-31 | - | 36428 US HIGHWAY 19 N, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 5319 Applegate Ct., Bradenton, FL 34211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 5319 Applegate Ct., Bradenton, FL 34211 | - |
LC STMNT OF RA/RO CHG | 2023-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-01 | 5319 Applegate Ct., Bradenton, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-01 | DAVIS, ROBERT D | - |
LC STMNT OF RA/RO CHG | 2019-08-01 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-19 | COSMOPOLITAN TITLE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-08 |
CORLCRACHG | 2023-02-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-02 |
CORLCRACHG | 2019-08-01 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State