Entity Name: | CALATLANTIC NATIONAL TITLE SOLUTIONS, 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: | 01 Jun 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | M15000004287 |
FEI/EIN Number |
800933423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5505 Waterford District Drive, Miami, FL, 33126, US |
Address: | 5505 Waterford District Drive, Suite 501, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Gross Bruce | Manager | 5505 Waterford District Drive, Miami, FL, 33126 |
Torres Suzette | Secretary | 5505 Waterford District Drive, Miami, FL, 33126 |
PARDO CHRISTINA | Manager | 5505 Waterford District Drive, Miami, FL, 33126 |
Murgado Michael | Manager | 5505 Waterford District Drive, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 5505 Waterford District Drive, Suite 501, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 5505 Waterford District Drive, Suite 501, Miami, FL 33126 | - |
LC STMNT OF RA/RO CHG | 2020-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-22 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 801 US HWY 1, N PALM BEACH, FL 33408 | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-15 | CALATLANTIC NATIONAL TITLE SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
CORLCRACHG | 2020-07-22 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-05 |
LC Amendment and Name Change | 2019-01-15 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State