Search icon

TIAGO TITLE, LLC. - Florida Company Profile

Branch

Company Details

Entity Name: TIAGO 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: 25 Apr 2017 (8 years ago)
Branch of: TIAGO TITLE, LLC., COLORADO (Company Number 20101244821)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: M17000003523
FEI/EIN Number 272460661

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4700 SOUTH SYRACUSE STREET, SUITE 860, DENVER, CO, 80237, US
Mail Address: 4700 SOUTH SYRACUSE STREET, SUITE 860, DENVER, CO, 80237, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
ZARA MICHAEL A President 4700 SOUTH SYRACUSE STREET, SUITE 860, DENVER, CO, 80237
Zara Michael Manager 3705 West Swann, Tampa, FL, 33609
ZARA MICHAEL AESQ Agent 3705 West Swann Avenue, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065307 FIRST INTEGRITY TITLE ACTIVE 2019-06-06 2029-12-31 - 3838 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103
G19000029852 TIAGO NATIONAL TITLE ACTIVE 2019-03-04 2029-12-31 - 3705 WEST SWANN AVENUE, TAMPA, FL, 33609
G18000070667 TIAGO NATIONAL TITLE LLC EXPIRED 2018-06-22 2023-12-31 - 4700 SOUTH SYRACUSE STREET, SUITE 420, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3705 West Swann Avenue, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 4700 SOUTH SYRACUSE STREET, SUITE 860, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2023-04-07 4700 SOUTH SYRACUSE STREET, SUITE 860, DENVER, CO 80237 -
REINSTATEMENT 2019-10-10 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 ZARA, MICHAEL A, ESQ -
REINSTATEMENT 2018-10-01 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-10
CORLCRACHG 2019-04-22
REINSTATEMENT 2018-10-01
LC Amendment 2018-05-23
Reg. Agent Resignation 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State