Search icon

DYNAMIC TITLE SERVICES, LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734207203 2020-04-28 0455 PPP 2150 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655-3910
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-3910
Project Congressional District FL-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38432.78
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State