Search icon

EQUITABLE TITLE OF SEMINOLE COUNTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EQUITABLE TITLE OF SEMINOLE COUNTY, 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: 28 Aug 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L06000084900
FEI/EIN Number 205592545

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

Address: 5750 Canton Cove, Winter Springs, FL, 32708, US
Mail Address: 5750 Canton Cove, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foley Ryan G Auth 00 Ottawa Ave. SW, Grand Rapids, MI, 49503
EQUITABLE NATIONAL TITLE GROUP, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 5750 Canton Cove, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-10-06 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 5750 Canton Cove, Winter Springs, FL 32708 -
LC AMENDMENT 2016-12-20 - -
LC AMENDMENT AND NAME CHANGE 2007-08-02 EQUITABLE TITLE OF SEMINOLE COUNTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
CORLCRACHG 2022-10-06
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-09-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-03

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18327.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State