Search icon

CLEAR TITLE OF FLORIDA, LLC - Florida Company Profile

Company Details

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

CLEAR 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: 22 Mar 2006 (19 years ago)
Document Number: L06000030618
FEI/EIN Number 204588652

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

Mail Address: 1300 E.Michigan Street, Orlando, FL, 32806, US
Address: 2170 W. State Road 434 Suite 302, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMEVEST MANAGEMENT, INC. Managing Member -
LAMANNA JUSTIN Agent 1300 E. MICHIGAN ST, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048362 BRET JONES TITLE EXPIRED 2012-05-24 2017-12-31 - 700 ALMOND STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 2170 W. State Road 434 Suite 302, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-02-01 2170 W. State Road 434 Suite 302, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 1300 E. MICHIGAN ST, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560977408 2020-05-07 0491 PPP 110 Park Lake Street, Orlando, FL, 32803
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114100
Loan Approval Amount (current) 114100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115564.28
Forgiveness Paid Date 2021-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State