Search icon

ONE CONQUEST TITLE & ESCROW, LLC. - Florida Company Profile

Company Details

Entity Name: ONE CONQUEST TITLE & ESCROW, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE CONQUEST TITLE & ESCROW, 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: 20 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: L04000068423
FEI/EIN Number 201630895

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

Address: 15800 PINES BLVD., SUITE 205, PEMBROKE PINES, FL, 33027, US
Mail Address: 15800 PINES BLVD., SUITE 205, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALDE MARIO J Manager 15800 PINES BLVD.SUITE 205, PEMBROKE PINES, FL, 33027
TORO LUZ E Manager 15800 PINES BLVD., PEMBROKE PINES, FL, 33027
AYALDE MARIO J Agent 15800 PINES BLVD, SUITE 205, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-31 AYALDE, MARIO J -
LC AMENDMENT 2018-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 15800 PINES BLVD., SUITE 205, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2012-02-28 15800 PINES BLVD., SUITE 205, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-05 15800 PINES BLVD, SUITE 205, PEMBROKE PINES, FL 33027 -
LC AMENDMENT 2008-09-17 - -
LC AMENDMENT 2006-02-13 - -
AMENDMENT 2005-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
LC Amendment 2018-05-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3701497106 2020-04-12 0455 PPP 15800 PINES BLVD SUITE 205, HOLLYWOOD, FL, 33027-1208
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33027-1208
Project Congressional District FL-25
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22262.79
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State