Search icon

TITLE SERVICES OF COLLIER COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: TITLE SERVICES OF COLLIER COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLE SERVICES OF COLLIER COUNTY, 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: 16 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2011 (13 years ago)
Document Number: L02000024025
FEI/EIN Number 134214897

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

Address: 821 5th Avenue South, NAPLES, FL, 34102, US
Mail Address: 821 5th Avenue South, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeHooghe L. S Auth 821 5th Avenue South, NAPLES, FL, 34102
KDS HALLMARK, LLC Auth -
Tabrizi Ehsan A Manager 821 5th Avenue South, NAPLES, FL, 34102
DeHooghe Lyde S Agent 821 Fifth Ave South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 DeHooghe, Lyde S -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 821 Fifth Ave South, Suite 105, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 821 5th Avenue South, Suite 105, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-02-10 821 5th Avenue South, Suite 105, NAPLES, FL 34102 -
LC AMENDMENT 2011-11-18 - -
LC AMENDMENT 2011-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897917201 2020-04-15 0455 PPP 3351Tamiami Trail N, NAPLES, FL, 34103
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10005
Loan Approval Amount (current) 10005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 1
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10069.36
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State