Search icon

EQUITABLE TITLE OF CELEBRATION, LLC - Florida Company Profile

Company Details

Entity Name: EQUITABLE TITLE OF CELEBRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITABLE TITLE OF CELEBRATION, 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: 02 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L07000079282
FEI/EIN Number 260639990

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

Address: 610 SYCAMORE STREET, SUITE 190, CELEBRATION, FL, 34747, US
Mail Address: 610 SYCAMORE STREET, SUITE 190, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY RYAN G Auth 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 610 Sycamore, St #190, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2025-02-03 610 Sycamore, St #190, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-08 610 SYCAMORE STREET, SUITE 190, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2022-10-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1201 HAYS STREET, SUITE 1-10, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 610 SYCAMORE STREET, SUITE 190, CELEBRATION, FL 34747 -
LC AMENDMENT 2009-08-27 - -
LC AMENDMENT 2009-07-31 - -

Court Cases

Title Case Number Docket Date Status
LENIN E. RIVAS VS SHIU M. TSANG, ET AL. SC2020-0965 2020-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492015CA001038OCXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D19-965

Parties

Name Lenin E. Rivas
Role Petitioner
Status Active
Representations Jesus Irizarry
Name Cesar A. Suarez-Rivera
Role Respondent
Status Active
Name Shiu M. Tsang
Role Respondent
Status Active
Name Manuel Pagani
Role Respondent
Status Active
Representations Ronald M. Hand
Name Genevieve L. Tsang
Role Respondent
Status Active
Name EQUITABLE TITLE OF CELEBRATION, LLC
Role Respondent
Status Active
Name Amelia Torres
Role Respondent
Status Active
Name FLORIDA INVEST MANAGEMENT, LLC
Role Respondent
Status Active
Name HON. MARGARET HELEN SCHREIBER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 31, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-11-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Respondent's copy of disposition issued 10/29/20. No forwarding address available. Placed with file.
On Behalf Of Cesar A. Suarez-Rivera
View View File
Docket Date 2020-10-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-08-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT GENEVIEVE L. TSANG'S BRIEF ON JURISDICTION
View View File
Docket Date 2020-07-31
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner, Lenin E. Rivas' Brief on Jurisdiction
On Behalf Of Lenin E. Rivas
View View File
Docket Date 2020-07-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-07-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Lenin E. Rivas
View View File
Docket Date 2020-07-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **07/15/2020 - Ack. Letter and Order Extension of Time GR resent to updated address**
View View File
Docket Date 2020-07-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to File Jurisdictional Brief and Appendix
On Behalf Of Lenin E. Rivas
View View File
Docket Date 2020-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Lenin E. Rivas
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-06
CORLCRACHG 2022-10-06
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-09-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360747000 2020-04-05 0455 PPP 610 Sycamore Street Suite 180, KISSIMMEE, FL, 34747-4672
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85100
Loan Approval Amount (current) 85100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34747-4672
Project Congressional District FL-09
Number of Employees 10
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85689.15
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State