Search icon

FLORIDA TITLE SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FLORIDA TITLE SOLUTIONS, 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)
Document Number: L07000010333
FEI/EIN Number 383750086

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

Address: 10600 Chevrolet Way, Estero, FL, 33928, US
Mail Address: 10600 Chevrolet Way, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOSEPH FIII Manager 10600 Chevrolet Way, Estero, FL, 33928
Burt David A Manager 10600 Chevrolet Way, Estero, FL, 33928
TAYLOR JOSEPH F Agent 10600 Chevrolet Way, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07346700014 MARKETPLACE TITLE ACTIVE 2007-12-12 2027-12-31 - 10600 CHEVROLET WAY, SUITE #103, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-04 TAYLOR, JOSEPH F -
REGISTERED AGENT ADDRESS CHANGED 2014-01-03 10600 Chevrolet Way, Suite 103, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 10600 Chevrolet Way, Suite 103, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2013-01-24 10600 Chevrolet Way, Suite 103, Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74500
Current Approval Amount:
74500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75011.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State