Search icon

BROKERS TITLE OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

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

BROKERS TITLE OF CENTRAL FLORIDA, 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: 20 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Nov 2008 (17 years ago)
Document Number: L07000126134
FEI/EIN Number 261623472

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

Address: 100 E. Sybelia Ave., STE. 301, MAITLAND, FL, 32751, US
Mail Address: 100 E. Sybelia Ave., STE. 301, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinshaw Rebecca S Managing Member 100 E. Sybelia Ave., MAITLAND, FL, 32751
Hinshaw Rebecca S Agent 100 E. Sybelia Ave., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 100 E. Sybelia Ave., STE. 301, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 100 E. Sybelia Ave., STE. 301, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Hinshaw, Rebecca S -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 100 E. Sybelia Ave., STE. 301, MAITLAND, FL 32751 -
MERGER 2008-11-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000091187
LC AMENDMENT 2008-11-03 - -
LC AMENDMENT 2008-04-03 - -
LC AMENDMENT 2008-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
60500.00
Total Face Value Of Loan:
60500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60500
Current Approval Amount:
60500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61111.63

Date of last update: 02 May 2025

Sources: Florida Department of State