Search icon

PUBLIC TITLE SERVICES, LLC - Florida Company Profile

Company Details

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

PUBLIC 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: 05 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: L07000059277
FEI/EIN Number 260293106

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

Address: 215 E COLONIAL DR, ORLANDO, FL, 32801, US
Mail Address: 937 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32803
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILCHICK STEVEN Manager 937 N MAGNOLIA AVENUE, ORLANDO, FL, 32803
PILCHICK STEVEN Agent 937 N MAGNOLIA AVENUE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044027 PUBLIC TITLE SERVICES, LLC (NSB) ACTIVE 2021-03-31 2026-12-31 - 215 E. COLONIAL DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-04-12 PUBLIC TITLE SERVICES, LLC -
LC AMENDED AND RESTATED ARTICLES 2014-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-25 215 E COLONIAL DR, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-02-18 215 E COLONIAL DR, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-05
LC Name Change 2017-04-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

CFPB Complaint

Complaint Id Date Received Issue Product
2749433 2017-12-08 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company Public Title Services, LLC
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Information that should be on the report is missing
Sub Product Other personal consumer report
Date Received 2017-12-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-01-22
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Complaint What Happened On XXXX XXXX 2017, I was given a HUD report by a closing agency, XXXX XXXX XXXX, XXXX. This information was to be given to me three days prior to the closing of my home, but was only given to me the morning of closing. In the report there was one very large loan in the amount of XXXX missing, which I could have caught if I had the report in time. The closing company also gave an Attorney my settlement information which I asked that they not do. The attorney ended up getting most of the settlement. I had given the closing company all of my loan numbers two months prior to the closing date, but this one large one was overlooked. I was contacted by the company and wired the money back to them. I asked at the time if they had error and ommissions insurance and they said no. They then contacted my mother and harassed her in making sure I wire the money back. My mother is in the XXXX XXXX business. When I asked my seller Agent about the HUD paperwork prior to closing on three different occasions, she stated that she never gives the HUD to sellers, only buyers. Her name is XXXX XXXX of the XXXX XXXX branch of XXXX XXXX.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9684308303 2021-01-31 0491 PPS 215 E Colonial Dr, Orlando, FL, 32801-1203
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103775
Loan Approval Amount (current) 103775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1203
Project Congressional District FL-10
Number of Employees 11
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 104869.61
Forgiveness Paid Date 2022-03-03
1881967102 2020-04-10 0491 PPP 215 E Colonial Dr, Orlando, FL, 32801-1203
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108171
Loan Approval Amount (current) 108171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1203
Project Congressional District FL-10
Number of Employees 10
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 109098.6
Forgiveness Paid Date 2021-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State