Search icon

NATIONS DIRECT TITLE AGENCY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONS DIRECT TITLE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: L06000069163
FEI/EIN Number 20-5197385
Address: 1034 N US Highway 1, Suite D, Ormond Beach, FL, 32174, US
Mail Address: 1034 N US Highway 1, Suite D, Ormond Beach, FL, 32174, US
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
901575
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
3439472
State:
NEW YORK
Type:
Headquarter of
Company Number:
0649070
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171153954
State:
COLORADO

Key Officers & Management

Name Role Address
Bertrand Erica Member 31082 Blakeley Way, Spanish Fort,, AL, 36527
Smith Auby Member 1413 Sabal Palm Drive, Gulf Breeze, FL, 32563
Shane Glenn Member 1336 Lombardy Drive, Gulf Breeze, FL, 32563
Rushing Robert Member 93 Highpoint Drive, Gulf Breeze, FL, 32561
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
205197385
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 110 Integra Breeze Lane, SUITE 1B, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-04-16 110 Integra Breeze Lane, SUITE 1B, Daytona Beach, FL 32117 -
LC STMNT OF RA/RO CHG 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2006-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64100.00
Total Face Value Of Loan:
64100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127445.00
Total Face Value Of Loan:
127445.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$127,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$128,751.31
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $127,445

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State