Search icon

TITLEVEST AGENCY, LLC

Company Details

Entity Name: TITLEVEST AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: M14000008908
FEI/EIN Number 352495781
Address: 110 East 42nd Street, 10th Fl, NEW YORK, NY, 10017, US
Mail Address: 110 East 42nd Street, 10th Fl, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Tormey Brian President 110 East 42nd Street, 10th Fl, NEW YORK, NY, 10017

Vice President

Name Role Address
Aulbert William J Vice President 1 First American Way, Santa Ana, CA, 92707
Wajner Matthew F Vice President 1 First American Way, Santa Ana, CA, 92707
Megna John Vice President 1 First American Way, Santa Ana, CA, 92707

Treasurer

Name Role Address
Gilroy Robin Treasurer 300 E. Long Lake Road, Ste.300, Bloomfield Hills, MI, 48304

Member

Name Role Address
TITLEVEST HOLDINGS GROUP, LLC Member 110 East 42nd Street, 10th Fl, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 110 East 42nd Street, 10th Fl, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2018-02-06 110 East 42nd Street, 10th Fl, NEW YORK, NY 10017 No data
LC STMNT OF RA/RO CHG 2016-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 1201 HAYS STREET, Suite 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-25
CORLCRACHG 2016-03-18
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State