Search icon

CALATLANTIC NATIONAL TITLE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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