Search icon

TITLEMARK, LLC - Florida Company Profile

Company Details

Entity Name: TITLEMARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLEMARK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Sep 2001 (24 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L01000015242
FEI/EIN Number 593735472

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

Address: 1000 West Kennedy Boulevard, Tampa, FL, 33606, US
Mail Address: 1000 West Kennedy Boulevard, Suite 200, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Podolsky WIlliam JIII Manager 1000 West Kennedy Boulevard, Tampa, FL, 33606
Podolsky William JIII Agent 201 North Franklin Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Podolsky, William J., III -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 201 North Franklin Street, Suite 2150, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 1000 West Kennedy Boulevard, Suite 200, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2022-02-12 1000 West Kennedy Boulevard, Suite 200, Tampa, FL 33606 -
LC DISSOCIATION MEM 2016-12-28 - -
LC NAME CHANGE 2016-12-22 TITLEMARK, LLC -
LC STMNT OF RA/RO CHG 2016-04-12 - -
LC AMENDMENT AND NAME CHANGE 2014-12-10 TITLEMARK, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
CORLCDSMEM 2016-12-28
AMENDED ANNUAL REPORT 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9788187106 2020-04-15 0455 PPP 1501 CLEVELAND ST, TAMPA, FL, 33606-1812
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22326
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1812
Project Congressional District FL-14
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18160
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State