Search icon

COMMUNITY TITLE, LLC - Florida Company Profile

Company Details

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

COMMUNITY 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: 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 Jul 2005 (20 years ago)
Document Number: L05000072525
FEI/EIN Number 203264349

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

Address: 175 NW 138TH TERRACE, SUITE 100, JONESVILLE, FL, 32669
Mail Address: 175 NW 138TH TERRACE, SUITE 100, JONESVILLE, FL, 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS LAW FIRM, LLC Agent 175 NW 138TH TERRACE, JONESVILLE, FL, 32669
CURTIS RYAN C Managing Member 12104 NW 1ST LANE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-04 CURTIS LAW FIRM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 175 NW 138TH TERRACE, SUITE 100, JONESVILLE, FL 32669 -
CHANGE OF MAILING ADDRESS 2008-01-15 175 NW 138TH TERRACE, SUITE 100, JONESVILLE, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 175 NW 138TH TERRACE, SUITE 100, JONESVILLE, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787888401 2021-02-04 0491 PPS 175 NW 138th Ter Ste 100, Newberry, FL, 32669-2091
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43555
Loan Approval Amount (current) 43555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-2091
Project Congressional District FL-03
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124053
Originating Lender Name Millennium Bank
Originating Lender Address OOLTEWAH, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43847.79
Forgiveness Paid Date 2021-10-06
1059897100 2020-04-09 0491 PPP 175 NW 138 Terrace Suite 100, Newberry, FL, 32669-2091
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43555
Loan Approval Amount (current) 43555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-2091
Project Congressional District FL-03
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43926.43
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State