Search icon

ACHIEVE TITLE SERVICES LLC - Florida Company Profile

Company Details

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

ACHIEVE 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: 29 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2008 (17 years ago)
Document Number: L06000085396
FEI/EIN Number 651289678

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

Address: 1406 N. DALE MABRY HWY, #100, TAMPA, FL, 33607, US
Mail Address: 1406 N. DALE MABRY HWY, #100, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGY JAMES P Managing Member 1406 N Dale Mabry Hwy, TAMPA, FL, 33607
NAGY JAMES Agent 1406 N Dale Mabry Hwy, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 1406 N Dale Mabry Hwy, Ste 100, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 1406 N. DALE MABRY HWY, #100, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-08-20 1406 N. DALE MABRY HWY, #100, TAMPA, FL 33607 -
LC AMENDMENT 2008-09-15 - -
REGISTERED AGENT NAME CHANGED 2008-09-15 NAGY, JAMES -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604897205 2020-04-15 0455 PPP 1406 N Dale Mabry HWy, TAMPA, FL, 33607
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44820
Loan Approval Amount (current) 44820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45237.07
Forgiveness Paid Date 2021-03-24
5650108306 2021-01-25 0455 PPS 1406 N Dale Mabry Hwy Ste 100, Tampa, FL, 33607-2506
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46062.5
Loan Approval Amount (current) 46062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-2506
Project Congressional District FL-14
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46358.07
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State