Search icon

TIER 1 TITLE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TIER 1 TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIER 1 TITLE 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: 12 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L08000015357
FEI/EIN Number 421755385

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

Address: 7825 N Dale Mabry Hwy,, Tampa, FL, 33614, US
Mail Address: 7825 N Dale Mabry Hwy,, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TIER 1 TITLE LLC, ILLINOIS LLC_02760363 ILLINOIS

Key Officers & Management

Name Role Address
CADRECHA CHARLES Managing Member 7825 N Dale Mabry Hwy,, Tampa, FL, 33614
Harper Harold Managing Member 7825 N Dale Mabry Hwy,, Tampa, FL, 33614
CADRECHA CHARLES W Agent 7825 N Dale Mabry Hwy,, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 7825 N Dale Mabry Hwy,, STE 103, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2023-04-20 7825 N Dale Mabry Hwy,, STE 103, Tampa, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 7825 N Dale Mabry Hwy,, STE 103, Tampa, FL 33614 -
LC AMENDMENT AND NAME CHANGE 2018-10-15 TIER 1 TITLE LLC -
LC AMENDMENT 2018-07-16 - -
LC AMENDMENT 2010-11-16 - -
LC AMENDMENT 2010-04-05 - -
LC AMENDMENT 2009-08-31 - -
LC AMENDMENT 2008-07-25 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-02-15 OIG TITLE & ESCROW, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-18
LC Amendment and Name Change 2018-10-15
LC Amendment 2018-07-16
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4285687708 2020-05-01 0455 PPP 4801 GEORGE RD SUITE 150, TAMPA, FL, 33634
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111110
Loan Approval Amount (current) 111110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112093.25
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State