Search icon

DYNAMIC TITLE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DYNAMIC 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: 07 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: L07000060182
FEI/EIN Number 260312454

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

Address: 2150 SEVEN SPRINGS BLVD, TRINITY, FL, 34655, US
Mail Address: 2150 SEVEN SPRINGS BLVD, TRINITY, FL, 34655, US
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORVATH BARRY C Managing Member 2150 SEVEN SPRINGS BLVD, TRINITY, FL, 34655
HORVATH BARRY C Agent 2150 SEVEN SPRINGS BLVD, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039152 DYNAMIC TITLE SERVICES, LLC DBA TRINITY TITLE OF PASCO, INC. EXPIRED 2011-04-21 2016-12-31 - 2150 SEVEN SPRINGS BLVD., TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-30 HORVATH, BARRY C -
LC AMENDMENT 2011-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,432.78
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $38,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State