Search icon

CENTRAL FLORIDA TITLE CENTER, LLC

Company Details

Entity Name: CENTRAL FLORIDA TITLE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L07000007528
FEI/EIN Number 371536574
Address: 940 Centre Circle, Suite 1008, Altamonte Springs, FL, 32714, US
Mail Address: 940 Centre Circle, Suite 1008, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SEMANS LISA Agent 940 Centre Circle, Altamonte Springs, FL, 32714

Manager

Name Role Address
SEMANS LISA Manager 940 Centre Circle, Altamonte Springs, FL, 32714
NICHOLS APRIL Manager 940 Centre Circle, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 940 Centre Circle, Suite 1008, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 940 Centre Circle, Suite 1008, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2023-02-02 940 Centre Circle, Suite 1008, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 SEMANS, LISA No data
LC AMENDMENT 2019-11-12 No data No data
REINSTATEMENT 2019-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-07-17 No data No data
LC AMENDMENT 2013-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
LC Amendment 2019-11-12
REINSTATEMENT 2019-09-28
LC Amendment 2018-07-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829467700 2020-05-01 0491 PPP 1401 TOWN PLAZA COURT STE 100, WINTER SPRINGS, FL, 32708
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8527
Loan Approval Amount (current) 8527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8638.2
Forgiveness Paid Date 2021-09-07
2900328803 2021-04-13 0491 PPS 1401 Town Plaza Ct Ste 100, Winter Springs, FL, 32708-6222
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4824
Loan Approval Amount (current) 4824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-6222
Project Congressional District FL-07
Number of Employees 2
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4865.76
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State