Search icon

KEYLINK NATIONAL TITLE, LLC

Headquarter

Company Details

Name: KEYLINK NATIONAL TITLE, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 02 Jan 2015 (10 years ago)
Identification Number: 001030140
Principal Address: 5215 NORTH O’CONNOR BOULEVARD OFFICE 12-107, IRVING, TX, 75039, USA
Purpose: REAL ESTATE TRANSACTION SERVICES

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KEYLINK NATIONAL TITLE, LLC, MISSISSIPPI 1107524 MISSISSIPPI
Headquarter of KEYLINK NATIONAL TITLE, LLC, ALABAMA 000-387-551 ALABAMA
Headquarter of KEYLINK NATIONAL TITLE, LLC, FLORIDA M15000005533 FLORIDA
Headquarter of KEYLINK NATIONAL TITLE, LLC, MINNESOTA 00988a76-bdc7-e611-8168-00155d46d26e MINNESOTA
Headquarter of KEYLINK NATIONAL TITLE, LLC, KENTUCKY 0918247 KENTUCKY
Headquarter of KEYLINK NATIONAL TITLE, LLC, COLORADO 20151455546 COLORADO
Headquarter of KEYLINK NATIONAL TITLE, LLC, CONNECTICUT 1234554 CONNECTICUT
Headquarter of KEYLINK NATIONAL TITLE, LLC, ILLINOIS LLC_05087457 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
JAMES DEPALMA MANAGER 105 MAXESS RD, SUITE N205 MELVILLE, NY 11747 USA

Filings

Number Name File Date
202451717960 Annual Report 2024-04-20
202333365300 Annual Report 2023-04-19
202215287760 Annual Report 2022-04-20
202103036670 Annual Report 2021-10-12
202196052120 Annual Report 2021-04-29
202194375500 Revocation Notice For Failure to File An Annual Report 2021-03-16
201926618070 Annual Report 2019-11-01
201906878470 Statement of Change of Registered/Resident Agent 2019-07-23
201878683540 Statement of Change of Registered/Resident Agent 2018-10-02
201878177940 Annual Report 2018-09-25

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State