Search icon

SURETY LAND TITLE OF FLORIDA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SURETY LAND TITLE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURETY LAND TITLE OF FLORIDA, 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: 25 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2004 (21 years ago)
Document Number: L03000036574
FEI/EIN Number 200289928

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

Address: 358 WEST NINE MILE ROAD, SUITE C, PENSACOLA, FL, 32534, US
Mail Address: 5909 AIRPORT BLVD., MOBILE, AL, 36608
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SURETY LAND TITLE OF FLORIDA, LLC, ALABAMA 000-606-393 ALABAMA

Key Officers & Management

Name Role Address
PHELPS JEFF Manager 358 WEST NINE MILE ROAD, SUITE D, PENSACOLA, FL, 32534
KAHALLEY WILLIAM P Agent 358 WEST NINE MILE ROAD, PENSACOLA, FL, 32534
SURETY LAND TITLE, INC. Manager 5909 AIRPORT BLVD., MOBILE, AL, 36608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 358 WEST NINE MILE ROAD, SUITE C, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 358 WEST NINE MILE ROAD, SUITE C, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2008-04-22 358 WEST NINE MILE ROAD, SUITE C, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2008-04-22 KAHALLEY, WILLIAM P -
AMENDMENT 2004-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5819577002 2020-04-06 0491 PPP 358 West Nine Mile Road Suite C, PENSACOLA, FL, 32534-1818
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238724.37
Loan Approval Amount (current) 238724.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41
Servicing Lender Name First National Bank and Trust
Servicing Lender Address 111 S Main St, ATMORE, AL, 36502-2445
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32534-1818
Project Congressional District FL-01
Number of Employees 31
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41
Originating Lender Name First National Bank and Trust
Originating Lender Address ATMORE, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 240169.98
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State