Search icon

REEF TITLE COMPANY, LLC - Florida Company Profile

Company Details

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

REEF TITLE COMPANY, 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: 18 Oct 2005 (20 years ago)
Document Number: L05000102501
FEI/EIN Number 203646294

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

Address: 31 OCEAN REEF DRIVE, SUITE A-201, KEY LARGO, FL, 33037, US
Mail Address: 31 OCEAN REEF DRIVE, SUITE A-201, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD SAMUEL A Manager 31 OCEAN REEF DRIVE, #A201, KEY LARGO, FL, 33037
PERSAUD SAMUEL A Agent 31 OCEAN REEF DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 31 OCEAN REEF DRIVE, SUITE A201, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-13 31 OCEAN REEF DRIVE, SUITE A-201, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2012-07-13 31 OCEAN REEF DRIVE, SUITE A-201, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8458268301 2021-01-29 0455 PPS 31 Ocean Reef Dr, Key Largo, FL, 33037-5282
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34563
Loan Approval Amount (current) 34563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-5282
Project Congressional District FL-28
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34760.78
Forgiveness Paid Date 2021-09-01
6243337110 2020-04-14 0455 PPP 31 OCEAN REEF DR, STE A201, KEY LARGO, FL, 33037
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32712.15
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State