Search icon

TITLE ONE FLORIDA, LLC - Florida Company Profile

Company Details

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

TITLE ONE FLORIDA, 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: 03 Oct 2006 (19 years ago)
Document Number: L06000097002
FEI/EIN Number 562632604

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

Address: 1842 N ALAFAYA TRAIL, STE B, ORLANDO, FL, 32826, US
Mail Address: 1842 N ALAFAYA TRAIL, STE B, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE TRACE Managing Member 1517 S. GREENLEAF CT., WINTER SPRINGS, FL, 32708
WHITE CYNTHIA Managing Member 1517 S. GREENLEAF CT., WINTER SPRINGS, FL, 32708
WHITE CYNTHIA Agent 1517 S. GREENLEAF CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1517 S. GREENLEAF CT, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 1842 N ALAFAYA TRAIL, STE B, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2009-11-12 1842 N ALAFAYA TRAIL, STE B, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2007-02-20 WHITE, CYNTHIA -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274617305 2020-04-30 0491 PPP 1842 N ALAFAYA TRL STE B, ORLANDO, FL, 32826-4744
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32826-4744
Project Congressional District FL-10
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36724.66
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State