Search icon

MLS TITLE, LLC - Florida Company Profile

Company Details

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

MLS TITLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2004 (20 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L04000084484
FEI/EIN Number 050614303

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

Address: 750 N Atlantic Ave, Cocoa Beach, FL, 32931, US
Mail Address: 750 N Atlantic Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALACH SUSAN Managing Member 750 N Atlantic Ave, Cocoa Beach, FL, 32931
MALACH ANDREW M Managing Member 750 N Atlantic Ave, Cocoa Beach, FL, 32931
MALACH SUSAN Agent 750 N Atlantic Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 750 N Atlantic Ave, Unit 607, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2022-01-12 750 N Atlantic Ave, Unit 607, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 750 N Atlantic Ave, Unit 607, Cocoa Beach, FL 32931 -
LC AMENDMENT 2007-11-16 - -
REGISTERED AGENT NAME CHANGED 2007-11-16 MALACH, SUSAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041717110 2020-04-10 0455 PPP 12580 UNIVERSITY DR STE 102, FORT MYERS, FL, 33907-5672
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-5672
Project Congressional District FL-19
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25228.29
Forgiveness Paid Date 2020-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State