Entity Name: | PROMINENCE TITLE & ESCROW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROMINENCE TITLE & ESCROW, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 2009 (15 years ago) |
Date of dissolution: | 29 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | L09000119913 |
FEI/EIN Number |
27-1498927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 E ROBINSON ST., ORLANDO, FL, 32801, US |
Mail Address: | 605 E ROBINSON ST., ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROMINENCE TITLE ESCROW LLC 401 K PROFIT SHARING PLAN TRUST | 2015 | 271498927 | 2016-07-11 | PROMINENCE TITLE & ESCROW LLC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-11 |
Name of individual signing | WHEELER DAVEID GIBSON III |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4075454940 |
Plan sponsor’s address | 605 E ROBINSON STREET 720, ORLANDO, FL, 32801 |
Signature of
Role | Plan administrator |
Date | 2015-07-14 |
Name of individual signing | WHEELER DSAVID GIBSON III |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 4075454940 |
Plan sponsor’s address | 605 E ROBINSON STREET 720, ORLANDO, FL, 32801 |
Signature of
Role | Plan administrator |
Date | 2014-05-29 |
Name of individual signing | WHEELER DAVID GIBSON III |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BENNER CHARLOTTE M | Manager | 605 E ROBINSON ST., ORLANDO, FL, 32801 |
DOLNEY THOMAS SESQ | Agent | 5165 FENWOOD LN, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-15 | 605 E ROBINSON ST., Suite #450, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-06-15 | 605 E ROBINSON ST., Suite #450, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | DOLNEY, THOMAS S, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 5165 FENWOOD LN, ORLANDO, FL 32814 | - |
LC DISSOCIATION MEM | 2018-02-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2022-04-29 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
CORLCDSMEM | 2018-02-09 |
ANNUAL REPORT | 2017-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6951067102 | 2020-04-14 | 0491 | PPP | 605 E ROBINSON ST SUITE 450, ORLANDO, FL, 32801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State