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 |
NAICS
541191 Title Abstract and Settlement OfficesThis 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
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES DEPALMA | MANAGER | 105 MAXESS RD, SUITE N205 MELVILLE, NY 11747 USA |
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