Entity Name: | SOLIDIFI TITLE & CLOSING, 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 Mar 2016 (9 years ago) |
Branch of: | SOLIDIFI TITLE & CLOSING, LLC, RHODE ISLAND (Company Number 001660357) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Oct 2018 (7 years ago) |
Document Number: | M16000001793 |
FEI/EIN Number |
81-1415546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 Silva Lane, Middletown, RI, 02842, US |
Mail Address: | 88 Silva Lane, Middletown, RI, 02842, US |
Place of Formation: | RHODE ISLAND |
Name | Role | Address |
---|---|---|
RM Title LLC | Manager | 701 Seneca Street, Buffalo, NY, 14210 |
Montgomery Kim | President | 88 Silva Lane, Middletown, RI, 02842 |
Pyle III James | Vice President | 88 Silva Lane, Middletown, RI, 02842 |
Christamtsis Peter | Vice President | 88 Silva Lane, Middletown, RI, 02842 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 88 Silva Lane, Suite 210, Middletown, RI 02842 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 88 Silva Lane, Suite 210, Middletown, RI 02842 | - |
LC STMNT OF RA/RO CHG | 2018-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | COGENCY GLOBAL INC. | - |
LC NAME CHANGE | 2017-10-18 | SOLIDIFI TITLE & CLOSING, LLC | - |
LC STMNT OF RA/RO CHG | 2017-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-26 |
CORLCRACHG | 2018-10-03 |
ANNUAL REPORT | 2018-04-05 |
LC Name Change | 2017-10-18 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State