Search icon

BROWNSTONE TITLE SERVICES, LLC - Florida Company Profile

Company Details

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

BROWNSTONE TITLE SERVICES, 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 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L06000040189
FEI/EIN Number NOT APPLICABLE

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

Address: 195 WEKIVA SPRINGS RD, STE 101, LONGWOOD, FL, 32779, US
Mail Address: 195 WEKIVA SPRINGS RD, ST 101, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSTON LYNNE E Managing Member 836 Wood Briar Loop, SANFORD, FL, 32771
Brown Kristina B Manager 812 Underoak Drive, Altamonte Springs, FL, 32701
HUSTON LYNNE E Agent 195 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 195 WEKIVA SPRINGS RD, STE 101, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-04-02 195 WEKIVA SPRINGS RD, STE 101, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 195 WEKIVA SPRINGS RD, Suite 101, LONGWOOD, FL 32779 -
LC AMENDMENT 2016-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-29
LC Amendment 2016-10-13
ANNUAL REPORT 2016-04-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2760075003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROWNSTONE TITLE SERVICES, LLC
Recipient Name Raw BROWNSTONE TITLE SERVICES, LLC
Recipient DUNS 801226254
Recipient Address 405 DOUGLAS AVENUE #2405, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 32714-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5523917401 2020-05-12 0491 PPP 195 Wekiva Springs Road, Suite 101, Longwood, FL, 32779
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18780
Loan Approval Amount (current) 18780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 2
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18954.24
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State