Search icon

STATE TITLE PARTNERS, LLP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATE TITLE PARTNERS, LLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 30 Dec 1999 (26 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 14 Apr 2005 (20 years ago)
Document Number: A00000000008
FEI/EIN Number 593615234

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

Address: 300 W. FEE AVE., SUITE B, MELBOURNE, FL, 32901
Mail Address: 300 W. FEE AVE., SUITE B, MELBOURNE, FL, 32901
ZIP code: 32901
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALLARD THOMAS M Agent 300 W. FEE AVE., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 300 W. FEE AVE., Suite B, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2008-03-14 300 W. FEE AVE., SUITE B, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 300 W. FEE AVE., SUITE B, MELBOURNE, FL 32901 -
CONTRIBUTION CHANGE 2005-04-14 - -
CONTRIBUTION CHANGE 2002-03-08 - -
CONTRIBUTION CHANGE 2001-06-01 - -
NAME CHANGE AMENDMENT 2000-01-26 STATE TITLE PARTNERS, LLP -
LLLP Statement of Qualification 1999-12-30 STATE TITLE PARTNERS, LTD. LLLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002198140 LAPSED 50 2008 CC 17262 XXXX SB PALM BEACH COUNTY COURT 2009-10-20 2014-11-02 $10,945.86 WEBUNITED ACQUISITION CORP., 3500 NW BOCA RATON BLVD, SUITE 902, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100250.00
Total Face Value Of Loan:
100250.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$100,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,406.31
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $100,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State