Search icon

A CLEAR CHOICE TITLE & ESCROW OF OSCEOLA, LLC - Florida Company Profile

Company Details

Entity Name: A CLEAR CHOICE TITLE & ESCROW OF OSCEOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A CLEAR CHOICE TITLE & ESCROW OF OSCEOLA, 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: 17 May 2006 (19 years ago)
Document Number: L06000051329
FEI/EIN Number 204893138

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

Address: 119 EAST 13TH STREET, SAINT CLOUD, FL, 34769
Mail Address: 119 E. 13TH STREET, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS MICHELLE Manager 119 EAST 13TH STREET, SAINT CLOUD, FL, 34769
BOWERS KENT S Manager 119 EAST 13TH STREET, SAINT CLOUD, FL, 34769
MICHELLE BOWERS Agent 119 E. 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-26 119 EAST 13TH STREET, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MICHELLE BOWERS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 119 E. 13TH STREET, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756178408 2021-02-04 0455 PPS 119 E 13th St, Saint Cloud, FL, 34769-4749
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24946
Loan Approval Amount (current) 24946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4749
Project Congressional District FL-09
Number of Employees 3
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25093.63
Forgiveness Paid Date 2021-09-09
5371197301 2020-04-30 0455 PPP 119 E. 13th Street, St Cloud, FL, 34769
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24946
Loan Approval Amount (current) 24946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Cloud, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25105.42
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State