Search icon

HILLSBOROUGH TITLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HILLSBOROUGH TITLE, 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: 24 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: L07000008928
FEI/EIN Number 208310861

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

Mail Address: 1605 S ALEXANDER ST, PLANT CITY, FL, 33563, US
Address: 350 EAST BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Gregory Amy L President 1605 S ALEXANDER ST, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103387 TAMPA BAY TITLE ACTIVE 2016-09-21 2026-12-31 - 352 E.BLOOMINGDALE AVE, BRANDON, FL, 33511
G10000101039 TAMPA BAY TITLE LLC EXPIRED 2010-11-03 2015-12-31 - 350 E BLOOMINGDALE AVE, BRANDON, FL, 33511
G09000178021 HILLSBOROUGH TITLE OF BRANDON, LLC EXPIRED 2009-11-23 2014-12-31 - 350 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-15 BPM SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 1605 S ALEXANDER ST, SUITE 102, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2019-02-11 350 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
LC NAME CHANGE 2010-08-02 HILLSBOROUGH TITLE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 350 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2022-09-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$345,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$347,146.67
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $345,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State